Company NameGlamour Eyes Limited
Company StatusDissolved
Company NumberSC414773
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Director

Director NameMs Lynn Stevenson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3b Munro Business Park
Munro Place
Kilmarnock
KA1 2NP
Scotland

Location

Registered AddressSuite 3b Munro Business Park
Munro Place
Kilmarnock
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

100 at £1Lynn Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,448
Cash£14,409
Current Liabilities£18,269

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

22 May 2015Delivered on: 29 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
8 August 2018Registered office address changed from Suite 2D Munro Business Park Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to Suite 3B Munro Business Park Munro Place Kilmarnock KA1 2NP on 8 August 2018 (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Director's details changed for Lynn Stevenson on 1 November 2015 (2 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Director's details changed for Lynn Stevenson on 1 November 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Registered office address changed from 4 Reid Court Crookedholm Kilmarnock Ayrshire KA3 6JP to Suite 2D Munro Business Park Munro Place Kilmarnock Ayrshire KA1 2NP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Reid Court Crookedholm Kilmarnock Ayrshire KA3 6JP to Suite 2D Munro Business Park Munro Place Kilmarnock Ayrshire KA1 2NP on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Reid Court Crookedholm Kilmarnock Ayrshire KA3 6JP to Suite 2D Munro Business Park Munro Place Kilmarnock Ayrshire KA1 2NP on 2 July 2015 (1 page)
29 May 2015Registration of charge SC4147730001, created on 22 May 2015 (19 pages)
29 May 2015Registration of charge SC4147730001, created on 22 May 2015 (19 pages)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
30 October 2014Director's details changed for Lyn Stevenson on 30 October 2014 (2 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
30 October 2014Director's details changed for Lyn Stevenson on 30 October 2014 (2 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)