Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Mrs Elizabeth Avril Blount |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Castle Hill The Glen Dumfries Dumfries & Galloway DG2 8PB Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mrs Roslyn White |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Annan Road Gretna DG16 5DH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Jacqueline Linda Bell 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Avril Blount 16.67% Special A-z |
1 at £1 | Jacqueline Linda Bell 16.67% Special A-z |
1 at £1 | Roslyn White 16.67% Special A-z |
Year | 2014 |
---|---|
Net Worth | -£173,430 |
Cash | £261 |
Current Liabilities | £206,989 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 February 2013 | Delivered on: 28 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 November 2015 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 6 November 2015 (1 page) |
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 December 2013 | Director's details changed for Ms Jacqueline Linda Bell on 29 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 November 2013 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 December 2012 | Termination of appointment of Roslyn White as a director (1 page) |
7 December 2012 | Termination of appointment of Elizabeth Blount as a director (1 page) |
12 October 2012 | Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
3 October 2012 | Company name changed 50 shades of beauty LTD\certificate issued on 03/10/12
|
3 October 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Appointment of Mrs Elizabeth Avril Blount as a director (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Appointment of Ms Jacqueline Linda Bell as a director (2 pages) |
11 September 2012 | Appointment of Mrs Roslyn White as a director (2 pages) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |