ELEGANCE & BEAUTE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 5FH

Company number SC161362
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address 1 KIRKLANDS PLACE, NEWTON MEARNS, GLASGOW, EAST RENFREWSHIRE, G77 5FH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ELEGANCE & BEAUTE LIMITED are www.elegancebeaute.co.uk, and www.elegance-beaute.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Elegance Beaute Limited is a Private Limited Company. The company registration number is SC161362. Elegance Beaute Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Elegance Beaute Limited is 1 Kirklands Place Newton Mearns Glasgow East Renfrewshire G77 5fh. . TURNBULL, Craig is a Secretary of the company. TURNBULL, Ann is a Director of the company. TURNBULL, Craig is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary FREEDMAN, Carol Sarah has been resigned. Secretary FREEDMAN, Carol Sarah has been resigned. Secretary FREEDMAN, Carol Sarah has been resigned. Secretary FREEDMAN, Ronnie has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director FREEDMAN, Carol Sarah has been resigned. Director FREEDMAN, Ronnie has been resigned. Director FREEDMAN, Ronnie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
TURNBULL, Craig
Appointed Date: 23 January 2007

Director
TURNBULL, Ann
Appointed Date: 23 January 2007
67 years old

Director
TURNBULL, Craig
Appointed Date: 06 March 2013
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Secretary
FREEDMAN, Carol Sarah
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Secretary
FREEDMAN, Carol Sarah
Resigned: 23 January 2007
Appointed Date: 26 November 1999

Secretary
FREEDMAN, Carol Sarah
Resigned: 21 December 1997
Appointed Date: 02 November 1995

Secretary
FREEDMAN, Ronnie
Resigned: 26 November 1999
Appointed Date: 21 December 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Director
FREEDMAN, Carol Sarah
Resigned: 26 November 1999
Appointed Date: 21 December 1997
74 years old

Director
FREEDMAN, Ronnie
Resigned: 23 January 2007
Appointed Date: 26 November 1999
91 years old

Director
FREEDMAN, Ronnie
Resigned: 21 December 1997
Appointed Date: 02 November 1995
91 years old

Persons With Significant Control

Mr Craig Turnbull
Notified on: 2 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEGANCE & BEAUTE LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
10 Oct 1996
Accounting reference date extended from 30/11/96 to 31/12/96
16 Nov 1995
Partic of mort/charge *
03 Nov 1995
Secretary resigned;new secretary appointed
03 Nov 1995
Director resigned;new director appointed
02 Nov 1995
Incorporation

ELEGANCE & BEAUTE LIMITED Charges

9 January 2007
Bond & floating charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 November 1995
Bond & floating charge
Delivered: 16 November 1995
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…