C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from New Custom House Register Street Bo'ness EH51 9AE Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 26 April 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
8 February 2022 | Company name changed black and white beauty salon LIMITED\certificate issued on 08/02/22
|
16 August 2021 | Registered office address changed from 13 Corbiehall Bo'ness West Lothian EH51 0AW to New Custom House Register Street Bo'ness EH51 9AE on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 July 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 July 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Notification of Angela Radu as a person with significant control on 5 July 2017 (2 pages) |
25 October 2018 | Director's details changed for Mrs Angela Radu on 19 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 October 2018 | Withdrawal of a person with significant control statement on 25 October 2018 (2 pages) |
19 October 2018 | Registered office address changed from 15 Harbour Road Bo'ness Stirlingshire EH51 9LF Scotland to 13 Corbiehall Bo'ness West Lothian EH51 0AW on 19 October 2018 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|