Company NameSNO Cosmetics Ltd
Company StatusDissolved
Company NumberSC573230
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alex Barron
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG2, 2 Cromarty Grove
Kip Marina
Inverkip
PA16 0FL
Scotland
Director NameMr Scott Dickson
Date of BirthJuly 1993 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr John Moore
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Enoch Square
Glasgow
G1 4DF
Scotland
Secretary NameMr John Moore
StatusClosed
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address34 St Enoch Square
Glasgow
G1 4DF
Scotland

Location

Registered AddressBrook Street Studios 3/4
60 Brook St
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 December 2020Compulsory strike-off action has been discontinued (1 page)
27 December 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 December 2020Registered office address changed from 60 Brook Street Brook Street Glasgow G40 2AB Scotland to Brook Street Studios 3/4 60 Brook St Glasgow Scotland G40 2AB on 27 December 2020 (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
18 May 2020Registered office address changed from 1/5 st Georges Studios 93 st Georges Rd Glasgow Scotland G3 6JA to 60 Brook Street Brook Street Glasgow G40 2AB on 18 May 2020 (1 page)
18 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 34 st Enoch Square Glasgow G1 4DF Scotland to 1/5 st Georges Studios 93 st Georges Rd Glasgow Scotland G3 6JA on 22 June 2018 (2 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 99
(30 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 99
(30 pages)