BEAUTY CONCESSIONS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
BEAUTY CONCESSIONS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
BEAUTY CONCESSIONS LIMITED was incorporated 41 years ago on 24/05/1982 and has the registered number: SC078824. The accounts status is DORMANT and accounts are next due on 31/10/2024.
BEAUTY CONCESSIONS LIMITED was incorporated 41 years ago on 24/05/1982 and has the registered number: SC078824. The accounts status is DORMANT and accounts are next due on 31/10/2024.
BEAUTY CONCESSIONS LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
HILLWOOD HOUSE
EDINBURGH
EH28 8QJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN DAVID YUILLE | Secretary | 2023-06-26 | CURRENT | ||
MR EDWARD GEORGE THORN | Jan 1950 | British | Director | 2023-04-27 | CURRENT |
MR JAMES WATSON | Nov 1951 | British | Director | 2013-10-24 | CURRENT |
INNES ARCHIBALD WILSON MCBEATH | Apr 1963 | British | Director | 1998-02-20 UNTIL 2003-07-28 | RESIGNED |
ANTHONY WILLIAM REVELL | Jun 1938 | British | Director | 1993-06-29 UNTIL 1995-05-31 | RESIGNED |
MR HOLLIS SMALLMAN | Feb 1943 | British | Director | 2005-05-10 UNTIL 2014-02-28 | RESIGNED |
MR DAVID LESLIE TAYLOR | Oct 1940 | British | Director | 1993-06-29 UNTIL 1998-02-20 | RESIGNED |
JOHN CHAPMAN DALLEY | Feb 1962 | British | Secretary | 2005-06-09 UNTIL 2023-05-12 | RESIGNED |
ARCHIBALD IAN CLARK | Secretary | RESIGNED | |||
MR JOHN ROSS BRODIE | Aug 1964 | British | Secretary | 2003-07-28 UNTIL 2005-06-09 | RESIGNED |
MR RONALD CHARLES, HAROLD VIZARD | Jan 1946 | British | Director | 1993-06-29 UNTIL 1998-02-20 | RESIGNED |
STEFAN MARIO MEISTER | Oct 1965 | Swiss | Director | 1995-07-24 UNTIL 1998-02-20 | RESIGNED |
MR WILLIAM JOHN TEMPANY | Feb 1956 | British | Director | 1998-02-20 UNTIL 2003-07-28 | RESIGNED |
MR PETER DOUGLAS MACNAB | Mar 1955 | British | Secretary | 1998-02-20 UNTIL 2003-07-28 | RESIGNED |
FRANCIS JOSEPH MURPHY | Jan 1933 | Secretary | 1993-06-29 UNTIL 1997-01-31 | RESIGNED | |
MR PETER DOUGLAS MACNAB | Mar 1955 | British | Secretary | 1990-01-29 UNTIL 1993-06-29 | RESIGNED |
JOHN RICHARD BRIDGE DAVIES | British | Secretary | 1997-01-31 UNTIL 1998-02-20 | RESIGNED | |
MR ANDREW LEONARD WALLIS | Jul 1939 | British | Director | 1993-06-29 UNTIL 1995-05-31 | RESIGNED |
DAVID MOON | Oct 1957 | British | Director | 2005-05-10 UNTIL 2009-01-16 | RESIGNED |
LAWRENCE JOSEPH DOYLE MCPAKE | Sep 1948 | British | Director | 1990-04-23 UNTIL 1994-10-31 | RESIGNED |
MARY MCDOUGALL | Sep 1959 | British | Director | 1998-05-18 UNTIL 2003-07-28 | RESIGNED |
IRENE MCBEATH | Jul 1939 | Director | RESIGNED | ||
MR BRIAN HARVEY FIDLER | Oct 1938 | British | Director | 1998-02-20 UNTIL 2003-07-28 | RESIGNED |
DONALD MCBEATH | Jun 1937 | British | Director | RESIGNED | |
MR PETER DOUGLAS MACNAB | Mar 1955 | British | Director | 1998-02-23 UNTIL 2003-07-28 | RESIGNED |
WILLIAM D BARCLAY | Nov 1948 | British | Director | RESIGNED | |
COLIN SMITH BIRD | May 1947 | British | Director | 2003-07-28 UNTIL 2004-12-31 | RESIGNED |
MR JOHN ROSS BRODIE | Aug 1964 | British | Director | 2003-07-28 UNTIL 2003-08-21 | RESIGNED |
MR HENRY PATRICK FLEMING CAIRNEY | Mar 1952 | British | Director | 2009-03-19 UNTIL 2023-04-26 | RESIGNED |
JOHN PHILIP CRONAN | Feb 1935 | British | Director | 2003-08-21 UNTIL 2005-05-10 | RESIGNED |
JAMES DUFFY | Mar 1935 | British | Director | 2003-08-21 UNTIL 2005-05-10 | RESIGNED |
GARY GREENHALGH | Mar 1937 | British | Director | 1993-06-29 UNTIL 1997-03-31 | RESIGNED |
ALEXANDER THOMAS KENT | May 1943 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BEAUTY CONCESSIONS LIMITED | 2016-08-30 | 30-01-2016 | £100 equity |