About

Registered Number: SC490623
Date of Incorporation: 06/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 28 Napier Place, Wardpark North, Cumbernauld, Glasgow, G68 0LL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.