Company NameBody Bronzing Ltd.
DirectorLorraine Remocker
Company StatusActive
Company NumberSC194380
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Nicos Scholarios
NationalityBritish
StatusCurrent
Appointed31 December 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAbercorn House 79
Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMrs Lorraine Remocker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(7 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Director NameMr Irving Remocker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Secretary NameMrs Lorraine Remocker
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.bodybronzing.co.uk

Location

Registered AddressAbercorn House 79
Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Irving Remocker
99.00%
Ordinary
1 at £1Lorraine Remocker
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 September 2019Administrative restoration application (3 pages)
10 September 2019Confirmation statement made on 16 March 2019 with no updates (2 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 June 2017Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 12 June 2017 (1 page)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2015Registered office address changed from 51 Moss Street Paisley Renfrewshire PA1 1DR to C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 51 Moss Street Paisley Renfrewshire PA1 1DR to C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR on 13 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2013Secretary's details changed for Mr Nicos Scholarios on 3 April 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Secretary's details changed for Mr Nicos Scholarios on 3 April 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Nicos Scholarios on 3 April 2013 (1 page)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Lorraine Remocker on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Lorraine Remocker on 31 March 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 June 2009Return made up to 16/03/09; full list of members (3 pages)
19 June 2009Return made up to 16/03/09; full list of members (3 pages)
1 August 2008Return made up to 16/03/08; full list of members (3 pages)
1 August 2008Return made up to 16/03/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
6 April 2006Return made up to 16/03/06; full list of members (6 pages)
6 April 2006Return made up to 16/03/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Return made up to 16/03/05; full list of members (6 pages)
17 May 2005Return made up to 16/03/05; full list of members (6 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: co sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page)
7 January 2005Registered office changed on 07/01/05 from: co sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 16/03/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 16/03/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 July 2003Return made up to 16/03/03; full list of members (6 pages)
21 July 2003Return made up to 16/03/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 November 2001Return made up to 16/03/01; full list of members (6 pages)
21 November 2001Return made up to 16/03/01; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Incorporation (18 pages)
16 March 1999Incorporation (18 pages)