Company NameNails And Face Ltd.
DirectorTamsin Geraldine Koslowski
Company StatusLiquidation
Company NumberSC504007
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Tamsin Geraldine Koslowski
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Elmbank Street
Glasgow
G2 4PB
Scotland
Director NameMs Shirley Anne Plant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address211 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressC/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

9 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 May 2018Termination of appointment of Shirley Anne Plant as a director on 1 January 2016 (1 page)
5 May 2018Registered office address changed from Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD Scotland to 211 West George Street Glasgow G2 2LW on 5 May 2018 (1 page)
5 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from Flat 3/1 85 Sinclair Drive Glasgow G42 9PU Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Flat 3/1 85 Sinclair Drive Glasgow G42 9PU Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page)
21 May 2015Director's details changed for Miss Tamsin Geraldine Koslowski on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Miss Tamsin Geraldine Koslowski on 21 May 2015 (2 pages)
13 May 2015Appointment of Ms Shirley Anne Plant as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Ms Shirley Anne Plant as a director on 13 May 2015 (2 pages)
8 May 2015Termination of appointment of Shirley Anne Plant as a director on 3 May 2015 (1 page)
8 May 2015Termination of appointment of Shirley Anne Plant as a director on 3 May 2015 (1 page)
8 May 2015Termination of appointment of Shirley Anne Plant as a director on 3 May 2015 (1 page)
6 May 2015Registered office address changed from Suite 374 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom to Flat 3/1 85 Sinclair Drive Glasgow G42 9PU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Suite 374 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom to Flat 3/1 85 Sinclair Drive Glasgow G42 9PU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Suite 374 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom to Flat 3/1 85 Sinclair Drive Glasgow G42 9PU on 6 May 2015 (1 page)
5 May 2015Appointment of Ms Shirley Anne Plant as a director on 3 May 2015 (2 pages)
5 May 2015Appointment of Ms Shirley Anne Plant as a director on 3 May 2015 (2 pages)
5 May 2015Appointment of Ms Shirley Anne Plant as a director on 3 May 2015 (2 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)