Advanced company searchLink opens in new window

BEAUTY BOX (SCOTLAND) LTD.

Company number SC341164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.17(Scot) Notice of final meeting of creditors
24 Jan 2017 AD01 Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ to 60 Constitution Street Edinburgh EH6 6RR on 24 January 2017
11 Nov 2016 CO4.2(Scot) Court order notice of winding up
11 Nov 2016 4.2(Scot) Notice of winding up order
02 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AR01 Annual return made up to 10 April 2009 with full list of shareholders
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2009 CH01 Director's details changed for Hannah Marie Teressa Jarvis on 10 April 2008
06 May 2008 288a Director appointed hannah marie teressa jarvis
06 May 2008 288a Secretary appointed john alexander mcleod