Company NameGlamcandy UK Ltd
DirectorDionne Proudfoot
Company StatusActive
Company NumberSC430922
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMiss Dionne Proudfoot
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(11 years, 3 months after company formation)
Appointment Duration5 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address16 William Street
Edinburgh
EH3 7NH
Scotland
Director NameMiss Hayley Harvey-Smith
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleMakeup Studios
Country of ResidenceScotland
Correspondence AddressGlamcandy Ltd 16 William Street
Edinburgh
EH3 7NH
Scotland
Director NameMr Julian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalls Wharf 2 The Calls
Leeds
West Yorkshire
LS2 7JU

Location

Registered Address16 William Street
Edinburgh
EH3 7NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.002Hayley Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,845
Cash£728
Current Liabilities£15,387

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
2 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Glamcandy Ltd 16 William Street Edinburgh EH3 7NH Scotland to 519 Gorgie Road Edinburgh EH11 3AJ on 28 January 2020 (1 page)
19 December 2019Director's details changed for Miss Hayley Margaret Eliza Brown on 25 June 2015 (2 pages)
19 December 2019Director's details changed for Miss Hayley Harvery-Smith on 25 June 2016 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 October 2018 (12 pages)
23 November 2018Previous accounting period shortened from 28 February 2019 to 31 October 2018 (1 page)
23 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
10 September 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
31 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
25 January 2018Second filing for the appointment of Julian Mark Kynaston as a director (6 pages)
25 January 2018Second filing to change the details of Miss Hayley Margaret Eliza Brown as a person with significant control (8 pages)
25 January 2018Second filing for the notification of Julian Mark Kynaston as a person with significant control (7 pages)
15 January 2018Notification of Julian Mark Kynaston as a person with significant control on 22 December 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 25/01/2018
(4 pages)
15 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 2.00
(4 pages)
15 January 2018Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 22 December 2017
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 25/01/2018
(5 pages)
15 January 2018Appointment of Julian Mark Kynaston as a director on 22 December 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/01/2018
(3 pages)
6 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 February 2016Registered office address changed from Glamcandy Ltd William Street Edinburgh EH3 7NH Scotland to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5rd to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5rd to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Glamcandy Ltd William Street Edinburgh EH3 7NH Scotland to Glamcandy Ltd 16 William Street Edinburgh EH3 7NH on 29 February 2016 (1 page)
30 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 32 Dolphin Avenue Currie Midlothian EH14 5rd on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 32 Dolphin Avenue Currie Midlothian EH14 5rd on 30 September 2015 (1 page)
30 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 July 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page)
7 January 2015Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5RD to 8 Melville Street Edinburgh EH3 7NS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5RD to 8 Melville Street Edinburgh EH3 7NS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 32 Dolphin Avenue Currie Midlothian EH14 5RD to 8 Melville Street Edinburgh EH3 7NS on 7 January 2015 (1 page)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
22 September 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
22 September 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Registered office address changed from 32 Dolphin Avenue Edinburgh EH32 5RD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 32 Dolphin Avenue Edinburgh EH32 5RD on 13 May 2014 (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)