Edinburgh
EH3 7NH
Scotland
Director Name | Miss Hayley Harvey-Smith |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Makeup Studios |
Country of Residence | Scotland |
Correspondence Address | Glamcandy Ltd 16 William Street Edinburgh EH3 7NH Scotland |
Director Name | Mr Julian Mark Kynaston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7JU |
Registered Address | 16 William Street Edinburgh EH3 7NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500 at £0.002 | Hayley Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,845 |
Cash | £728 |
Current Liabilities | £15,387 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
2 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 January 2020 | Registered 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 2019 | Director's details changed for Miss Hayley Margaret Eliza Brown on 25 June 2015 (2 pages) |
19 December 2019 | Director's details changed for Miss Hayley Harvery-Smith on 25 June 2016 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
23 November 2018 | Previous accounting period shortened from 28 February 2019 to 31 October 2018 (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
31 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
25 January 2018 | Second filing for the appointment of Julian Mark Kynaston as a director (6 pages) |
25 January 2018 | Second filing to change the details of Miss Hayley Margaret Eliza Brown as a person with significant control (8 pages) |
25 January 2018 | Second filing for the notification of Julian Mark Kynaston as a person with significant control (7 pages) |
15 January 2018 | Notification of Julian Mark Kynaston as a person with significant control on 22 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
15 January 2018 | Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 22 December 2017
|
15 January 2018 | Appointment of Julian Mark Kynaston as a director on 22 December 2017
|
6 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 September 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Registered office address changed from 32 Dolphin Avenue Edinburgh EH32 5RD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 32 Dolphin Avenue Edinburgh EH32 5RD on 13 May 2014 (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|