Glasgow
G2 2EN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ms Jennifer Irons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 205 Hope Street Glasgow G2 2UP Scotland |
Director Name | Mr Andrew Aitken |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
Director Name | Mr James Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3, 10 Linden Street Glasgow G13 1DQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 94 Bath Street Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Bespoke Beauty Therapies Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,932 |
Cash | £69,232 |
Current Liabilities | £50,749 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 March 2021 | Registered 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 2021 | Change of details for Ms Sarah Louise Adams as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Ms Sarah Adams on 1 March 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Cessation of James Daly as a person with significant control on 6 October 2016 (1 page) |
13 July 2017 | Cessation of James Daly as a person with significant control on 6 October 2016 (1 page) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 October 2016 | Termination of appointment of James Daly as a director on 6 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of James Daly as a director on 6 October 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Appointment of Ms Sarah Adams as a director on 17 September 2015 (2 pages) |
23 September 2015 | Appointment of Ms Sarah Adams as a director on 17 September 2015 (2 pages) |
27 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 August 2014 | Appointment of Mr James Daly as a director on 11 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr James Daly as a director on 11 August 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Termination of appointment of Jennifer Irons as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Andrew Aitken as a director on 11 August 2014 (1 page) |
11 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Jennifer Irons as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Andrew Aitken as a director on 11 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders (3 pages) |
16 May 2014 | Appointment of Mr Andrew Aitken as a director (2 pages) |
16 May 2014 | Appointment of Mr Andrew Aitken as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
10 September 2012 | Appointment of Ms Jennifer Irons as a director (2 pages) |
10 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 September 2012 | Appointment of Ms Jennifer Irons as a director (2 pages) |
10 September 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2012 | Incorporation (22 pages) |
12 July 2012 | Incorporation (22 pages) |