Company NameABX Beauty Limited
DirectorsAngela Lamont and Iain Robert Lamont
Company StatusActive
Company NumberSC368761
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAngela Lamont
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Inchcape House Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameMr Iain Robert Lamont
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFirst Floor Inchcape House Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitewww.abxbeauty.com

Location

Registered AddressFirst Floor Inchcape House Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

10 at £0.05Angela Lamont
50.00%
Ordinary
10 at £0.05Iain Lamont
50.00%
Ordinary

Financials

Year2014
Net Worth£19,002
Current Liabilities£30,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

9 January 2013Delivered on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with updates (3 pages)
7 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Registered office address changed from First Floor Inchcape House First Floor Inchcape House Inchcape Place Perth PH1 3DU Scotland to First Floor Inchcape House Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from First Floor Inchcape House First Floor Inchcape House Inchcape Place Perth PH1 3DU Scotland to First Floor Inchcape House Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 15 December 2015 (1 page)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
27 October 2015Registered office address changed from Unit 12 Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN to First Floor Inchcape House First Floor Inchcape House Inchcape Place Perth PH1 3DU on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Unit 12 Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN to First Floor Inchcape House First Floor Inchcape House Inchcape Place Perth PH1 3DU on 27 October 2015 (1 page)
13 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(4 pages)
13 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Iain Robert Lamont on 1 October 2010 (2 pages)
14 January 2011Director's details changed for Iain Robert Lamont on 1 October 2010 (2 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Director's details changed for Iain Robert Lamont on 1 October 2010 (2 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Angela Lamont on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN United Kingdom on 17 December 2010 (1 page)
17 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 December 2010Director's details changed for Angela Lamont on 17 December 2010 (2 pages)
16 December 2009Appointment of Angela Lamont as a director (3 pages)
16 December 2009Termination of appointment of Raymond Hogg as a director (2 pages)
16 December 2009Appointment of Angela Lamont as a director (3 pages)
16 December 2009Appointment of Iain Robert Lamont as a director (3 pages)
16 December 2009Appointment of Iain Robert Lamont as a director (3 pages)
16 December 2009Termination of appointment of Raymond Hogg as a director (2 pages)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)