Company NameFinal Touch Beauty Limited
DirectorTrisha Boyle
Company StatusActive
Company NumberSC401983
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMiss Trisha Boyle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address82a East Main Street
Broxburn
EH52 5EG
Scotland

Contact

Websitefinaltouchbeauty.co.uk
Email address[email protected]
Telephone01506 858303
Telephone regionBathgate

Location

Registered Address82a East Main Street
Broxburn
EH52 5EG
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

100 at £1Trisha Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,555
Cash£785
Current Liabilities£8,603

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

24 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
29 November 2023Registered office address changed from C/O Trisha Boyle 5 West Main Street Broxburn West Lothian EH52 5RQ to 82a East Main Street Broxburn EH52 5EG on 29 November 2023 (1 page)
11 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 October 2021Amended total exemption full accounts made up to 30 June 2020 (8 pages)
13 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Notification of Trisha Boyle as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 September 2017Notification of Trisha Boyle as a person with significant control on 6 April 2016 (2 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)