Company NameKebella Beauty Limited
DirectorAngela Radu
Company StatusActive
Company NumberSC570517
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)
Previous NameBlack And White Beauty Salon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Angela Radu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 April 2022Registered 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 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
8 February 2022Company name changed black and white beauty salon LIMITED\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
(3 pages)
16 August 2021Registered 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 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 July 2020 (9 pages)
6 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 July 2019 (8 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 July 2018 (8 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Notification of Angela Radu as a person with significant control on 5 July 2017 (2 pages)
25 October 2018Director's details changed for Mrs Angela Radu on 19 October 2018 (2 pages)
25 October 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 October 2018Withdrawal of a person with significant control statement on 25 October 2018 (2 pages)
19 October 2018Registered 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 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)