Company NameBespoke Beauty Therapies Limited
DirectorSarah Louise Adams
Company StatusActive
Company NumberSC477461
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Sarah Louise Adams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 94 Bath Street
Glasgow
G2 2EN
Scotland
Director NameMr James Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address94 Bath Street
Glasgow
G2 2EN
Scotland

Location

Registered Address94 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Daly
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

15 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Appointment of Ms Sarah Louise Adams as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of James Daly as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of James Daly as a director on 1 June 2016 (1 page)
3 June 2016Registered office address changed from 01, 100 Novar Drive Glasgow Lanarkshire G12 9st to 94 Bath Street Glasgow G2 2EN on 3 June 2016 (1 page)
3 June 2016Appointment of Ms Sarah Louise Adams as a director on 1 June 2016 (2 pages)
3 June 2016Registered office address changed from 01, 100 Novar Drive Glasgow Lanarkshire G12 9st to 94 Bath Street Glasgow G2 2EN on 3 June 2016 (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Registered office address changed from 1-3 10,Linden Street Glasgow G13 1DQ to 01, 100 Novar Drive Glasgow Lanarkshire G12 9st on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from 1-3 10,Linden Street Glasgow G13 1DQ to 01, 100 Novar Drive Glasgow Lanarkshire G12 9st on 18 August 2015 (2 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)