Company NameShadow Beauty Perth Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC529810
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elena Enache
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMr Florin Enache
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMr Marius Enache
Date of BirthDecember 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMrs Agnieszka Lis-Enache
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMr Andrei Popa
Date of BirthJuly 1990 (Born 33 years ago)
NationalityRomanian
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMrs Elena Popa
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Secretary NameMr Marius Enache
StatusCurrent
Appointed05 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMr Grzegorz Ewertowski
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 High Street
Lochee
Dundee
DD2 3BX
Scotland
Secretary NameMr Grzegorz Ewertowski
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Suite 10 10-16 York Place
Perth
PH2 8EP
Scotland
Director NameMrs Christina Dascalu
Date of BirthMay 1987 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2020(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Office 132 Millgate
132 Millgate
Winchburgh
West Lothian
EH52 6SW
Scotland
Director NameMrs Agnieszka Lidia Lenart
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Airlie Street
Alyth
Blairgowrie
Perthshire
PH11 8AJ
Scotland
Director NameMrs Claire Murray
Date of BirthOctober 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2021(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Airlie Street
Alyth
Blairgowrie
PH11 8AJ
Scotland
Director NameMiss Sandra Bruce
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed06 July 2021(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 2022)
RoleBeautician
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Director NameMrs Lauren Julia Taylor
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2022)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Secretary NameMiss Sandra Bruce
StatusResigned
Appointed19 July 2021(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland
Secretary NameMr Andrei Popa
StatusResigned
Appointed02 March 2022(5 years, 11 months after company formation)
Appointment Duration3 days (resigned 05 March 2022)
RoleCompany Director
Correspondence Address32 High Street
Paisley
PA1 2BZ
Scotland

Location

Registered Address32 High Street
Paisley
PA1 2BZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 January 2022 (2 years, 3 months ago)
Next Return Due9 February 2023 (overdue)

Filing History

26 January 2021Termination of appointment of Christina Dascalu as a director on 26 January 2021 (1 page)
26 January 2021Notification of Agnieszka Lenart as a person with significant control on 1 January 2021 (2 pages)
26 January 2021Registered office address changed from 123 High Street Lochee Dundee DD2 3BX Scotland to 132 Office 132 Millgate 132 Millgate Winchburgh West Lothian EH52 6SW on 26 January 2021 (1 page)
26 January 2021Cessation of Grzegorz Ewertowski as a person with significant control on 1 December 2020 (1 page)
26 January 2021Cessation of Christina Dascalu as a person with significant control on 26 January 2021 (1 page)
26 January 2021Appointment of Mrs Agnieszka Lidia Lenart as a director on 1 January 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Termination of appointment of Grzegorz Ewertowski as a director on 1 January 2021 (1 page)
21 January 2021Termination of appointment of Grzegorz Ewertowski as a secretary on 1 December 2020 (1 page)
21 January 2021Appointment of Mrs Christina Dascalu as a director on 1 December 2020 (2 pages)
21 January 2021Registered office address changed from Office Suite 10 10-16 York Place Perth PH2 8EP Scotland to 123 High Street Lochee Dundee DD2 3BX on 21 January 2021 (1 page)
21 January 2021Notification of Christina Dascalu as a person with significant control on 1 December 2020 (2 pages)
4 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
9 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 December 2017Registered office address changed from Drummond House 6 Scott Street Perth PH1 5EJ Scotland to Office Suite 10 10-16 York Place Perth PH2 8EP on 16 December 2017 (1 page)
16 December 2017Registered office address changed from Drummond House 6 Scott Street Perth PH1 5EJ Scotland to Office Suite 10 10-16 York Place Perth PH2 8EP on 16 December 2017 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)