Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glow Tan Ltd
Glow Tan Ltd is an active company incorporated on 9 June 2016 with the registered office located in Peterhead, Aberdeenshire. Glow Tan Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC537631
Private limited company
Scottish Company
Age
9 years
Incorporated
9 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
964 days
Dated
4 January 2022
(3 years ago)
Next confirmation dated
4 January 2023
Was due on
18 January 2023
(2 years 7 months ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1166 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Glow Tan Ltd
Contact
Address
28a Queen Street
Peterhead
AB42 1TS
Scotland
Address changed on
21 Jul 2022
(3 years ago)
Previous address was
18B West Marketgait Dundee DD1 1QR Scotland
Companies in AB42 1TS
Telephone
Unreported
Email
Unreported
Website
Glowbeautyandtan.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
James Michael Marr
Director • British • Lives in Scotland • Born in Aug 1960
Mr Peter Kenneth Marr
PSC • Scottish • Lives in Scotland • Born in May 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hawkhill Taxi Company Ltd
James Michael Marr is a mutual person.
Active
E.N. Recruitment Services Ltd
James Michael Marr is a mutual person.
Active
Call-A-Keg Beverages Ltd
James Michael Marr is a mutual person.
Active
City Centre Cabs (Dundee) Limited
James Michael Marr is a mutual person.
Active
Call-A-Keg Limited
James Michael Marr is a mutual person.
Active
City Cabs Dundee Ltd
James Michael Marr is a mutual person.
Active
Dundee Private Hire Ltd
James Michael Marr is a mutual person.
Active
Park Developments Dundee Ltd
James Michael Marr is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£49
Increased by £31 (+172%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£231.66K
Increased by £31 (0%)
Total Liabilities
-£368.35K
Decreased by £833 (-0%)
Net Assets
-£136.7K
Increased by £864 (-1%)
Debt Ratio (%)
159%
Decreased by 0.38% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 10 Nov 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 4 Oct 2022
Tom Dyer Resigned
3 Years Ago on 1 Aug 2022
Mr James Michael Marr Appointed
3 Years Ago on 1 Aug 2022
Peter Kenneth Marr Resigned
3 Years Ago on 1 Aug 2022
Registered Address Changed
3 Years Ago on 21 Jul 2022
Confirmation Submitted
3 Years Ago on 14 Jan 2022
Abridged Accounts Submitted
4 Years Ago on 30 Jun 2021
Confirmation Submitted
4 Years Ago on 19 Jan 2021
Registered Address Changed
4 Years Ago on 5 Nov 2020
Get Alerts
Get Credit Report
Discover Glow Tan Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Tom Dyer as a secretary on 1 August 2022
Submitted on 3 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 10 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Oct 2022
Termination of appointment of Peter Kenneth Marr as a director on 1 August 2022
Submitted on 5 Aug 2022
Appointment of Mr James Michael Marr as a director on 1 August 2022
Submitted on 5 Aug 2022
Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to 28a Queen Street Peterhead AB42 1TS on 21 July 2022
Submitted on 21 Jul 2022
Confirmation statement made on 4 January 2022 with no updates
Submitted on 14 Jan 2022
Unaudited abridged accounts made up to 30 June 2020
Submitted on 30 Jun 2021
Confirmation statement made on 4 January 2021 with no updates
Submitted on 19 Jan 2021
Registered office address changed from Unit 3 Lothian Crescent Dundee DD4 0HU United Kingdom to 18B West Marketgait Dundee DD1 1QR on 5 November 2020
Submitted on 5 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs