Company NameGlobal Beauty Enterprises Ltd.
DirectorsAlexandra Louise McClumpha and Ronan Christopher Cruise
Company StatusActive - Proposal to Strike off
Company NumberSC447766
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Alexandra Louise McClumpha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130/132 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMr Ronan Christopher Cruise
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130/132 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address130-132 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alexandra Mcclumpha
50.00%
Ordinary
1 at £1Ronan Cruise
50.00%
Ordinary

Financials

Year2014
Net Worth£2,225
Cash£40,652
Current Liabilities£51,883

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Filing History

11 August 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2021Micro company accounts made up to 31 March 2019 (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Director's details changed for Ronan Cruise on 16 April 2013 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2019Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2019Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
20 September 2019Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2019Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
8 May 2014Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 May 2014 (1 page)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
30 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 May 2013 (2 pages)
30 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
30 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
22 May 2013Appointment of Ronan Cruise as a director (3 pages)
22 May 2013Appointment of Ronan Cruise as a director (3 pages)
22 May 2013Appointment of Ms Alexandra Louise Mcclumpha as a director (3 pages)
22 May 2013Appointment of Ms Alexandra Louise Mcclumpha as a director (3 pages)
17 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
17 April 2013Termination of appointment of Peter Trainer as a director (1 page)
17 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 April 2013Termination of appointment of Peter Trainer as a director (1 page)
17 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
16 April 2013Incorporation (30 pages)
16 April 2013Incorporation (30 pages)