About

Registered Number: SC303186
Date of Incorporation: 31/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 58 Lynedoch Street, Greenock, Renfrewshire, PA15 4AE

 

Having been setup in 2006, Allure Beauty & Nails Ltd have registered office in Greenock in Renfrewshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Heron, Thomas, Wilkinson, Charlene. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Charlene 06 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HERON, Thomas 06 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 30 November 2015
AD01 - Change of registered office address 13 October 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 22 November 2007
225 - Change of Accounting Reference Date 22 November 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.