Advanced company searchLink opens in new window

BEUT HAIRDRESSING LTD

Company number SC461274

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
04 Oct 2018 PSC07 Cessation of Janine Jay Jennings as a person with significant control on 28 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2018 CS01 Confirmation statement made on 24 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Aug 2016 AD01 Registered office address changed from 8 Ardmillan Terrace Edinburgh EH11 2JN to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 August 2016
29 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jun 2015 AD01 Registered office address changed from 2 C/O Neil C Andrew Ca Murieston Road Basement Office Edinburgh EH11 2JH to 8 Ardmillan Terrace Edinburgh EH11 2JN on 30 June 2015
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Sep 2014 TM01 Termination of appointment of Joanne Louise Myles as a director on 24 September 2014
24 Sep 2014 TM01 Termination of appointment of Joanne Louise Myles as a director on 24 September 2014
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted