Company NameCYAN Beautystudios Limited
DirectorJoseph Matthew Smith
Company StatusActive - Proposal to Strike off
Company NumberSC557130
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joseph Matthew Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address11 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
Director NameMiss Rachel Charlotte Sylvester
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCyan Beautystudios
Country of ResidenceScotland
Correspondence Address11 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
Secretary NameMiss Nadia Enver
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address11 Jeffrey Street
Edinburgh
Lothian
EH1 1DR
Scotland
Director NameDr Michael Kadlubowski
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 June 2017)
RoleRetired - Biochemist
Country of ResidenceScotland
Correspondence Address11 Jeffrey Street
Edinburgh
Midlothian
EH1 1DR
Scotland
Director NameMiss Nadia Enver
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Northfield Terrace
Edinburgh
Lothian
EH8 7PX
Scotland
Director NameMr Duncan Bryce Smith
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Jeffrey Street
Edinburgh
EH1 1DR
Scotland

Location

Registered Address11 Jeffrey Street
Edinburgh
EH1 1DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 December 2021 (2 years, 4 months ago)
Next Return Due23 December 2022 (overdue)

Filing History

6 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Duncan Bryce Smith as a director on 6 April 2020 (1 page)
6 April 2020Change of details for Runstatz Ltf as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Termination of appointment of Nadia Enver as a director on 6 April 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
6 September 2019Notification of Runstatz Ltf as a person with significant control on 20 December 2018 (4 pages)
6 September 2019Cessation of Joseph Matthew Smith as a person with significant control on 20 December 2018 (3 pages)
6 September 2019Second filing of Confirmation Statement dated 05/06/2019 (8 pages)
18 March 2019Termination of appointment of Rachel Charlotte Sylvester as a director on 12 March 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2019
(5 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 5
(3 pages)
4 January 2019Cessation of Rachel Charlotte Sylvester as a person with significant control on 20 December 2018 (1 page)
4 January 2019Notification of Joseph Matthew Smith as a person with significant control on 20 December 2018 (2 pages)
4 January 2019Appointment of Mr Duncan Bryce Smith as a director on 20 December 2018 (2 pages)
4 January 2019Cessation of Nadia Enver as a person with significant control on 20 December 2018 (1 page)
4 January 2019Appointment of Mr Joseph Matthew Smith as a director on 20 December 2018 (2 pages)
13 December 2018Second filing of Confirmation Statement dated 08/11/2017 (5 pages)
13 December 2018Second filing of Confirmation Statement dated 08/11/2018 (5 pages)
9 November 201808/11/18 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/12/2018
(4 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 November 2017Confirmation statement made on 8 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 13/12/2018
(5 pages)
29 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
29 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 November 2017Appointment of Miss Nadia Enver as a director on 1 November 2017 (2 pages)
28 November 2017Appointment of Miss Nadia Enver as a director on 1 November 2017 (2 pages)
28 November 2017Secretary's details changed for Miss Nadia Enver on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Nadia Enver as a secretary on 1 November 2017 (1 page)
28 November 2017Notification of Nadia Enver as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Secretary's details changed for Miss Nadia Enver on 1 November 2017 (1 page)
28 November 2017Change of details for Miss Rachel Charlotte Sylvester as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Change of details for Miss Rachel Charlotte Sylvester as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Notification of Nadia Enver as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Termination of appointment of Nadia Enver as a secretary on 1 November 2017 (1 page)
16 June 2017Termination of appointment of Michael Kadlubowski as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Michael Kadlubowski as a director on 15 June 2017 (1 page)
18 April 2017Appointment of Dr Michael Kadlubowski as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Dr Michael Kadlubowski as a director on 7 April 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)