About

Registered Number: SC078824
Date of Incorporation: 24/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

 

Having been setup in 1982, Beauty Concessions Ltd have registered office in Edinburgh, it's status at Companies House is "Active". Clark, Archibald Ian, Barclay, William D, Kent, Alexander Thomas, Mcbeath, Donald, Mcpake, Lawrence Joseph Doyle are listed as directors of this organisation. We don't currently know the number of employees at Beauty Concessions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, William D N/A 28 July 2003 1
KENT, Alexander Thomas N/A 20 February 1998 1
MCBEATH, Donald N/A 05 December 1996 1
MCPAKE, Lawrence Joseph Doyle 23 April 1990 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Archibald Ian N/A 14 February 1990 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 October 2019
MR04 - N/A 29 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
410(Scot) - N/A 06 August 2003
AUD - Auditor's letter of resignation 05 August 2003
RESOLUTIONS - N/A 04 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2003
419a(Scot) - N/A 31 July 2003
419a(Scot) - N/A 31 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AUD - Auditor's letter of resignation 06 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 17 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
AUD - Auditor's letter of resignation 08 December 1998
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
410(Scot) - N/A 05 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
410(Scot) - N/A 27 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 1998
363a - Annual Return 09 January 1998
RESOLUTIONS - N/A 03 September 1997
AA - Annual Accounts 16 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
363a - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
AA - Annual Accounts 07 June 1996
288 - N/A 28 February 1996
363x - Annual Return 16 January 1996
AA - Annual Accounts 07 November 1995
288 - N/A 03 October 1995
288 - N/A 28 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 08 January 1995
288 - N/A 05 January 1995
288 - N/A 19 May 1994
AUD - Auditor's letter of resignation 18 May 1994
363x - Annual Return 21 February 1994
288 - N/A 14 January 1994
AA - Annual Accounts 09 January 1994
419a(Scot) - N/A 26 October 1993
RESOLUTIONS - N/A 08 September 1993
MEM/ARTS - N/A 08 September 1993
287 - Change in situation or address of Registered Office 08 September 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 02 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1992
288 - N/A 02 March 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
288 - N/A 27 March 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 31 May 1988
287 - Change in situation or address of Registered Office 24 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 03 June 1987
363 - Annual Return 25 September 1986
363 - Annual Return 25 September 1986
AA - Annual Accounts 02 September 1986
AA - Annual Accounts 02 September 1986
MISC - Miscellaneous document 20 July 1982
NEWINC - New incorporation documents 24 May 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 July 2003 Fully Satisfied

N/A

Fixed charge 20 February 1998 Fully Satisfied

N/A

Floating charge 20 February 1998 Fully Satisfied

N/A

Bond & floating charge 17 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.