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
Beauty Edinburgh Ltd
Beauty Edinburgh Ltd is an active company incorporated on 4 February 2019 with the registered office located in Edinburgh, City of Edinburgh. Beauty Edinburgh Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC620174
Private limited company
Scottish Company
Age
6 years
Incorporated
4 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
773 days
Dated
30 August 2022
(3 years ago)
Next confirmation dated
30 August 2023
Was due on
13 September 2023
(2 years 1 month ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
695 days
For period
1 Mar
⟶
28 Feb 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 11 months ago)
Learn more about Beauty Edinburgh Ltd
Contact
Update Details
Address
15 Comely Bank Road
Edinburgh
EH4 1DS
Scotland
Address changed on
5 Jul 2022
(3 years ago)
Previous address was
3 Queen Street Edinburgh EH2 1JE Scotland
Companies in EH4 1DS
Telephone
0131 5167257
Email
Unreported
Website
2ubeauty.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Miss Amy Margaret Ramage
Director • PSC • Scottish • Lives in Scotland • Born in Dec 1984
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
Blossom Beauty Salon Ltd
Miss Amy Margaret Ramage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
£11.1K
Decreased by £11.79K (-51%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£29.63K
Decreased by £4.9K (-14%)
Total Liabilities
-£17.88K
Decreased by £2.22K (-11%)
Net Assets
£11.75K
Decreased by £2.68K (-19%)
Debt Ratio (%)
60%
Increased by 2.12% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
2 Years 6 Months Ago on 26 Apr 2023
Voluntary Gazette Notice
2 Years 6 Months Ago on 18 Apr 2023
Application To Strike Off
2 Years 6 Months Ago on 12 Apr 2023
Miss Amy Margaret Ramage (PSC) Details Changed
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Maria Carmela Jade Chierchia (PSC) Resigned
3 Years Ago on 22 Aug 2022
Miss Amy Margaret Ramage Details Changed
3 Years Ago on 11 Aug 2022
Maria Carmela Jade Chierchia Resigned
3 Years Ago on 19 Jul 2022
Registered Address Changed
3 Years Ago on 5 Jul 2022
Full Accounts Submitted
3 Years Ago on 4 Jul 2022
Get Alerts
Get Credit Report
Discover Beauty Edinburgh 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
Voluntary strike-off action has been suspended
Submitted on 26 Apr 2023
First Gazette notice for voluntary strike-off
Submitted on 18 Apr 2023
Application to strike the company off the register
Submitted on 12 Apr 2023
Cessation of Maria Carmela Jade Chierchia as a person with significant control on 22 August 2022
Submitted on 30 Aug 2022
Confirmation statement made on 30 August 2022 with updates
Submitted on 30 Aug 2022
Change of details for Miss Amy Margaret Ramage as a person with significant control on 30 August 2022
Submitted on 30 Aug 2022
Director's details changed for Miss Amy Margaret Ramage on 11 August 2022
Submitted on 11 Aug 2022
Termination of appointment of Maria Carmela Jade Chierchia as a director on 19 July 2022
Submitted on 19 Jul 2022
Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 15 Comely Bank Road Edinburgh EH4 1DS on 5 July 2022
Submitted on 5 Jul 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 4 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs