Advanced company searchLink opens in new window

GLAMCANDY UK LTD

Company number SC430922

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)
20 Jan 2025 AD01 Registered office address changed from 16 William Street Edinburgh EH3 7NH Scotland to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 20 January 2025
13 Jan 2025 WU01(Scot) Court order in a winding-up (& Court Order attachment)
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 AA Unaudited abridged accounts made up to 31 October 2023
18 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
04 Dec 2023 PSC07 Cessation of Hayley Harvey-Smith as a person with significant control on 1 September 2023
04 Dec 2023 PSC01 Notification of Mark Thompson as a person with significant control on 1 September 2023
04 Dec 2023 TM01 Termination of appointment of Hayley Harvey-Smith as a director on 1 December 2023
04 Dec 2023 AP01 Appointment of Miss Dionne Proudfoot as a director on 1 December 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 AD01 Registered office address changed from 519 Gorgie Road Edinburgh EH11 3AJ Scotland to 16 William Street Edinburgh EH3 7NH on 20 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
08 Nov 2021 PSC04 Change of details for Miss Hayley Harvey-Smith as a person with significant control on 29 October 2021
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates