BEAUTY SYSTEMS GROUP LTD. - RENFREW


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-09 View Report
Dissolution. Dissolution application strike off company. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type dormant. 2020-02-20 View Report
Accounts. Accounts type dormant. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type dormant. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type dormant. 2015-05-16 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type dormant. 2013-06-29 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Officers. Officer name: Gerald Patrick Hegarty. Change date: 2013-01-01. 2013-03-06 View Report
Accounts. Accounts type dormant. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type dormant. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Officers. Change date: 2011-01-01. Officer name: Gerald Patrick Hegarty. 2011-03-22 View Report
Address. Change date: 2011-03-09. Old address: Unit 3 Newmains Avenue Inchinnan Business Park Renfrew PA4 9RR. 2011-03-09 View Report
Address. Change date: 2011-03-08. Old address: 2-4 Blythswood Square Glasgow G2 4AD. 2011-03-08 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Officers. Change date: 2010-01-01. Officer name: Gerald Patrick Hegarty. 2010-03-09 View Report
Annual return. Legacy. 2009-03-03 View Report
Accounts. Accounts type dormant. 2009-02-10 View Report
Address. Description: Registered office changed on 31/03/2008 from unit 3, gateway business park beancross road grangemouth FK3 8WX. 2008-03-31 View Report
Annual return. Legacy. 2008-03-13 View Report
Accounts. Accounts type dormant. 2007-12-21 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Accounts type dormant. 2006-12-22 View Report
Annual return. Legacy. 2006-03-16 View Report
Accounts. Accounts type dormant. 2005-12-15 View Report
Annual return. Legacy. 2005-05-10 View Report
Accounts. Accounts type dormant. 2004-10-19 View Report
Annual return. Legacy. 2004-02-23 View Report
Accounts. Accounts type dormant. 2003-11-09 View Report
Annual return. Legacy. 2003-02-24 View Report
Accounts. Accounts type dormant. 2003-01-24 View Report
Address. Description: Registered office changed on 12/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL. 2002-04-12 View Report
Accounts. Accounts type dormant. 2002-03-04 View Report
Annual return. Legacy. 2002-02-22 View Report
Officers. Description: New director appointed. 2002-02-11 View Report
Officers. Description: New secretary appointed;new director appointed. 2002-02-11 View Report
Accounts. Legacy. 2002-02-11 View Report