PROFESSIONAL BEAUTY SYSTEMS LIMITED - RENFREW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Officers. Officer name: Brian Aitken. Termination date: 2020-12-09. 2020-12-10 View Report
Accounts. Accounts type full. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type full. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type full. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Appointment date: 2017-01-04. Officer name: Stephen Mclaughlin. 2017-01-20 View Report
Accounts. Accounts type medium. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type medium. 2015-07-01 View Report
Officers. Officer name: Mrs Sheena Johnston Cunniffe. Appointment date: 2015-06-19. 2015-06-25 View Report
Officers. Officer name: Colette Frances Macdonough. Appointment date: 2015-06-19. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type medium. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type medium. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Officers. Change date: 2013-01-01. Officer name: Mr Stephen James Macdonough. 2013-02-19 View Report
Officers. Change date: 2013-01-01. Officer name: Gerard P Hegarty. 2013-02-19 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2013-02-05 View Report
Accounts. Accounts type medium. 2012-06-29 View Report
Officers. Officer name: Stephen James Macdonough. Change date: 2012-04-30. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type medium. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Officers. Change date: 2011-01-01. Officer name: Stephen James Macdonough. 2011-02-25 View Report
Accounts. Accounts type medium. 2010-07-02 View Report
Officers. Officer name: Simon Mcpartland. 2010-06-25 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change date: 2010-02-01. Officer name: Gerard P Hegarty. 2010-02-19 View Report
Officers. Officer name: Stephen James Macdonough. Change date: 2010-02-01. 2010-02-19 View Report
Accounts. Accounts type medium. 2009-07-22 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type medium. 2008-07-17 View Report
Annual return. Legacy. 2008-02-07 View Report
Accounts. Accounts type medium. 2007-11-01 View Report
Annual return. Legacy. 2007-02-27 View Report
Mortgage. Description: Dec mort/charge *****. 2007-02-10 View Report
Address. Description: Registered office changed on 27/11/06 from: 82/90 kelvin avenue hillington glasgow G52 4LT. 2006-11-27 View Report
Accounts. Accounts type medium. 2006-08-30 View Report
Annual return. Legacy. 2006-03-28 View Report