Advanced company searchLink opens in new window

ILLUSIONS TANNING HAIR & BEAUTY LIMITED

Company number SC356939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AD01 Registered office address changed from C/O Illusions Tanning Hair & Beauty Ltd C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS G5 8HS Scotland on 25 April 2012
25 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from C/O Illusions Tanning Hair & Beauty 194 Crown Street New Gorbals Glasgow G5 9XT Scotland on 25 April 2012
02 Apr 2012 AD01 Registered office address changed from per Narpaln & Company 63 Main Street Rutherglen Glasgow G73 2JH on 2 April 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
25 Jun 2011 CH01 Director's details changed for Mr Firzena Khan on 1 October 2010
25 Jun 2011 CH01 Director's details changed for Mr David Khan on 1 October 2010
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
17 Jul 2010 CH01 Director's details changed for Firzena Khan on 20 March 2010
17 Jul 2010 CH01 Director's details changed for David Khan on 20 March 2010
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 August 2009
  • GBP 100
29 Dec 2009 AD01 Registered office address changed from 194 Crown Street Glasgow G5 9XT on 29 December 2009
20 Nov 2009 AD01 Registered office address changed from 571 Pollockshaws Road Glasgow G41 2QQ on 20 November 2009
20 Nov 2009 AP01 Appointment of Frizena Khan as a director
20 Nov 2009 AP01 Appointment of David Khan as a director
17 Aug 2009 CERTNM Company name changed vanquis hire LIMITED\certificate issued on 17/08/09
21 Apr 2009 288b Appointment terminated director susan mcintosh