Company NameDebutante (Glasgow) Limited
DirectorDeborah Chapman
Company StatusActive
Company NumberSC259806
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Previous NameBecca Nails And Tanning Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Deborah Chapman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleBeauty Consultant
Country of ResidenceScotland
Correspondence Address136 Stamperland Hill
Clarkston
Glasgow
G76 8AH
Scotland
Director NameAngela Storrie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleBeauty Consultant
Country of ResidenceScotland
Correspondence Address86 Waverley Park
Kirkintilloch
Glasgow
G66 2BP
Scotland
Secretary NameYvonne Chapman
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/3 3 Southloch Gardens
Glasgow
G21 4AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Deborah Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,019
Cash£100
Current Liabilities£51,719

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 30 November 2022 (5 pages)
5 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
23 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
24 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 February 2016Director's details changed for Deborah Chapman on 29 December 2015 (2 pages)
19 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Director's details changed for Deborah Chapman on 29 December 2015 (2 pages)
19 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
2 December 2010Termination of appointment of Angela Storrie as a director (2 pages)
2 December 2010Termination of appointment of Angela Storrie as a director (2 pages)
2 December 2010Termination of appointment of Yvonne Chapman as a secretary (2 pages)
2 December 2010Termination of appointment of Yvonne Chapman as a secretary (2 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Director's details changed for Angela Storrie on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 7 January 2010 (1 page)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Yvonne Chapman on 7 January 2010 (1 page)
7 January 2010Director's details changed for Angela Storrie on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Yvonne Chapman on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Yvonne Chapman on 7 January 2010 (1 page)
7 January 2010Director's details changed for Deborah Chapman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Angela Storrie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Deborah Chapman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Deborah Chapman on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 7 January 2010 (1 page)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 April 2009Return made up to 25/11/08; full list of members (4 pages)
21 April 2009Return made up to 25/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 January 2008Return made up to 25/11/07; full list of members
  • 363(287) ‐ Registered office changed on 28/01/08
(7 pages)
28 January 2008Return made up to 25/11/07; full list of members
  • 363(287) ‐ Registered office changed on 28/01/08
(7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 April 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 November 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
17 March 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
17 March 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(6 pages)
24 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
24 February 2005Company name changed becca nails and tanning LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
24 February 2005Company name changed becca nails and tanning LIMITED\certificate issued on 24/02/05 (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)