Company NameAtypical Cosmetics Ltd
DirectorMarwa Sayed Ahmed Ebrahim Hashem Ebrahim
Company StatusActive
Company NumberSC619210
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMarwa Sayed Ahmed Ebrahim Hashem Ebrahim
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBahraini
StatusCurrent
Appointed25 January 2019(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address95-107 Lancefield Street 3rd Floor, Lancefield Str
Glasgow
G3 8HZ
Scotland
Director NameMrs Manal Abdulkarim Mohamed Alarayyedh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBahraini
StatusResigned
Appointed10 June 2021(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 2021)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address311 Byres Road
Glasgow
G12 8UQ
Scotland

Location

Registered Address95-107 Lancefield Street
3rd Floor, Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 April 2022Sub-division of shares on 15 March 2022 (6 pages)
25 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 120.6737
(4 pages)
22 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 10,000 issued ordinary shares of £0.01 each be subdivided into 1,000,000 ordinary shares of £0.0001 each 15/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2022Memorandum and Articles of Association (34 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 311 Byres Road Glasgow G12 8UQ United Kingdom to 95-107 Lancefield Street 3rd Floor, Lancefield Street Glasgow G3 8HZ on 17 January 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 September 2021Termination of appointment of Manal Abdulkarim Mohamed Alarayyedh as a director on 7 September 2021 (1 page)
10 June 2021Appointment of Mrs. Manal Abdulkarim Mohamed Alarayyedh as a director on 10 June 2021 (2 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
25 January 2019Incorporation
Statement of capital on 2019-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)