Company NameBianco Boutiques Limited
Company StatusActive - Proposal to Strike off
Company NumberSC615555
CategoryPrivate Limited Company
Incorporation Date6 December 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Ann Hamilton Park
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allanshaw Street
Hamilton
ML3 6NL
Scotland

Location

Registered Address28 Smithycroft
Hamilton
ML3 7UL
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2021 (2 years, 5 months ago)
Next Return Due19 December 2022 (overdue)

Filing History

23 December 2023Cessation of Ann Hamilton Park as a person with significant control on 12 November 2023 (1 page)
23 December 2023Termination of appointment of Ann Hamilton Park as a director on 12 November 2023 (1 page)
13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 January 2023Compulsory strike-off action has been discontinued (1 page)
13 January 2023Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
9 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
9 January 2022Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
5 June 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 September 2020Registered office address changed from 24 Smithycroft Hamilton ML3 7UL Scotland to 28 Smithycroft Hamilton ML3 7UL on 18 September 2020 (1 page)
14 September 2020Registered office address changed from 5 Allanshaw Street Hamilton ML3 6NL Scotland to 24 Smithycroft Hamilton ML3 7UL on 14 September 2020 (1 page)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
13 April 2020Confirmation statement made on 5 December 2019 with updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2018Incorporation
Statement of capital on 2018-12-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)