Established in 2014, Beauty Supermarkets Ltd are based in Glasgow, it has a status of "Active". We don't know the number of employees at this organisation. The company has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUISE, Ronan Christopher | 23 January 2017 | - | 1 |
MCCLUMPHA, Alexandra | 23 January 2017 | - | 1 |
GREIG, Julie | 24 January 2017 | 20 November 2019 | 1 |
GREIG, Mark James | 06 November 2014 | 20 November 2019 | 1 |
JESS, Lyndsey Louise | 06 November 2014 | 27 September 2015 | 1 |
NEISH, Stephen | 16 November 2015 | 23 January 2017 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 26 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 19 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
CS01 - N/A | 05 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
CS01 - N/A | 15 February 2018 | |
PSC07 - N/A | 08 February 2018 | |
PSC01 - N/A | 08 February 2018 | |
AA01 - Change of accounting reference date | 11 January 2018 | |
AA - Annual Accounts | 17 October 2017 | |
RESOLUTIONS - N/A | 13 March 2017 | |
CS01 - N/A | 02 February 2017 | |
AD01 - Change of registered office address | 24 January 2017 | |
AP01 - Appointment of director | 24 January 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
TM01 - Termination of appointment of director | 23 January 2017 | |
TM01 - Termination of appointment of director | 23 January 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
TM01 - Termination of appointment of director | 23 January 2017 | |
CS01 - N/A | 12 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 01 December 2015 | |
CERTNM - Change of name certificate | 18 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AP01 - Appointment of director | 17 November 2015 | |
AP01 - Appointment of director | 17 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
NEWINC - New incorporation documents | 06 November 2014 |