Company Name6TY Shades Of Beauty Ltd
Company StatusDissolved
Company NumberSC430287
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Name50 Shades Of Beauty Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Jacqueline Linda Nairn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Elizabeth Avril Blount
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House Castle Hill
The Glen
Dumfries
Dumfries & Galloway
DG2 8PB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Roslyn White
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Annan Road
Gretna
DG16 5DH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Jacqueline Linda Bell
50.00%
Ordinary
1 at £1Elizabeth Avril Blount
16.67%
Special A-z
1 at £1Jacqueline Linda Bell
16.67%
Special A-z
1 at £1Roslyn White
16.67%
Special A-z

Financials

Year2014
Net Worth-£173,430
Cash£261
Current Liabilities£206,989

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

21 February 2013Delivered 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

Filing History

26 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 November 2015Registered 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 2015Registered 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 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(4 pages)
2 December 2013Director's details changed for Ms Jacqueline Linda Bell on 29 November 2013 (2 pages)
21 November 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 November 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 December 2012Termination of appointment of Roslyn White as a director (1 page)
7 December 2012Termination of appointment of Elizabeth Blount as a director (1 page)
12 October 2012Current accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
3 October 2012Company name changed 50 shades of beauty LTD\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-26
(1 page)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
11 September 2012Appointment of Mrs Elizabeth Avril Blount as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
11 September 2012Appointment of Ms Jacqueline Linda Bell as a director (2 pages)
11 September 2012Appointment of Mrs Roslyn White as a director (2 pages)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)