Company NameThe Glamorous Group Ltd
Company StatusDissolved
Company NumberSC482909
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NameBelgrave Crescent Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Paul McQuade
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScotland
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleLuxury Leather Goods Manufacturer
Country of ResidenceScotland
Correspondence Address19/1 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMiss Roseline Lohr
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleEditor-In-Chief
Country of ResidenceScotland
Correspondence Address19/1 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMiss R Roseline Lohr
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleLuxury Leather Goods Manufacturer
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered Address19/1 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from 14 Albany Street Edinburgh EH1 3QB Scotland to 19/1 Claremont Crescent Edinburgh EH7 4HX on 5 November 2015 (1 page)
5 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from 14 Albany Street Edinburgh EH1 3QB Scotland to 19/1 Claremont Crescent Edinburgh EH7 4HX on 5 November 2015 (1 page)
10 February 2015Appointment of Miss Roseline Lohr as a director on 24 July 2014 (2 pages)
10 February 2015Appointment of Miss Roseline Lohr as a director on 24 July 2014 (2 pages)
9 February 2015Termination of appointment of R Roseline Lohr as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of R Roseline Lohr as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of R Roseline Lohr as a director on 9 February 2015 (1 page)
3 February 2015Company name changed belgrave crescent LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
3 February 2015Company name changed belgrave crescent LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
2 February 2015Termination of appointment of a director (1 page)
2 February 2015Termination of appointment of a director (1 page)
31 January 2015Director's details changed for Miss Roseline Roseline Lohr on 31 January 2015 (2 pages)
31 January 2015Director's details changed for Miss Roseline Roseline Lohr on 31 January 2015 (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)