Company NameDesigner Waxing Limited
DirectorSarah Adams
Company StatusActive
Company NumberSC428178
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Sarah Adams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Bath Street
Glasgow
G2 2EN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Jennifer Irons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address205 Hope Street
Glasgow
G2 2UP
Scotland
Director NameMr Andrew Aitken
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
Director NameMr James Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3, 10 Linden Street
Glasgow
G13 1DQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address94 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bespoke Beauty Therapies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,932
Cash£69,232
Current Liabilities£50,749

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 March 2021Registered office address changed from 94 Bath Street Glasgow G2 2EJ to 94 Bath Street Glasgow G2 2EN on 2 March 2021 (1 page)
2 March 2021Change of details for Ms Sarah Louise Adams as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Director's details changed for Ms Sarah Adams on 1 March 2021 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Cessation of James Daly as a person with significant control on 6 October 2016 (1 page)
13 July 2017Cessation of James Daly as a person with significant control on 6 October 2016 (1 page)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 October 2016Termination of appointment of James Daly as a director on 6 October 2016 (2 pages)
11 October 2016Termination of appointment of James Daly as a director on 6 October 2016 (2 pages)
14 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Appointment of Ms Sarah Adams as a director on 17 September 2015 (2 pages)
23 September 2015Appointment of Ms Sarah Adams as a director on 17 September 2015 (2 pages)
27 July 2015Registered office address changed from 205 Hope Street Glasgow G2 2UP Scotland to 94 Bath Street Glasgow G2 2EJ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 205 Hope Street Glasgow G2 2UP Scotland to 94 Bath Street Glasgow G2 2EJ on 27 July 2015 (1 page)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
28 August 2014Appointment of Mr James Daly as a director on 11 August 2014 (2 pages)
28 August 2014Appointment of Mr James Daly as a director on 11 August 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Termination of appointment of Jennifer Irons as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Andrew Aitken as a director on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to 205 Hope Street Glasgow G2 2UP on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to 205 Hope Street Glasgow G2 2UP on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Jennifer Irons as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Andrew Aitken as a director on 11 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
16 May 2014Appointment of Mr Andrew Aitken as a director (2 pages)
16 May 2014Appointment of Mr Andrew Aitken as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
10 September 2012Appointment of Ms Jennifer Irons as a director (2 pages)
10 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
10 September 2012Appointment of Ms Jennifer Irons as a director (2 pages)
10 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2012Incorporation (22 pages)
12 July 2012Incorporation (22 pages)