Heaven Beauty Limited EDINBURGH


Founded in 2016, Heaven Beauty, classified under reg no. SC552822 is an active company. Currently registered at 213 St Johns Road EH12 7UU, Edinburgh the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Joseph S., appointed on 10 May 2019. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Heather R.. There were no ex secretaries.

Heaven Beauty Limited Address / Contact

Office Address 213 St Johns Road
Town Edinburgh
Post code EH12 7UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC552822
Date of Incorporation Fri, 16th Dec 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Joseph S.

Position: Director

Appointed: 10 May 2019

Heather R.

Position: Director

Appointed: 16 December 2016

Resigned: 10 May 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Joseph S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Runstatz Limited that put Kirkliston, Scotland as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Heather R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph S.

Notified on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Runstatz Limited

17 Queensferry Road, Kirkliston, Midlothian, EH29 9AG, Scotland

Legal authority Scotland
Legal form Company Limited By Shares
Notified on 10 May 2019
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heather R.

Notified on 16 December 2016
Ceased on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 0891 487 6 548-8 407 
Current Assets9 7608 09629 04529 04519 53035 594
Debtors   20 10819 497 
Net Assets Liabilities 7 59829 70629 70613 61024 649
Property Plant Equipment11 2979 976 8 4066 905 
Total Inventories5 6716 609 8 3108 440 
Other
Version Production Software     2 023
Accumulated Amortisation Impairment Intangible Assets1 0002 000 3 0003 000 
Accumulated Depreciation Impairment Property Plant Equipment1 3212 642 5 4056 906 
Average Number Employees During Period 35544
Bank Borrowings Overdrafts 461    
Creditors24 67218 47454 05354 05331 15738 690
Fixed Assets20 29717 97654 71454 71452 90551 407
Increase From Amortisation Charge For Year Intangible Assets1 0001 000    
Increase From Depreciation Charge For Year Property Plant Equipment1 3211 321  1 501 
Intangible Assets9 0008 000 46 00046 000 
Intangible Assets Gross Cost10 000  49 00049 000 
Net Current Assets Liabilities-14 91210 37825 00825 008-11 627-3 096
Number Shares Issued Fully Paid100100    
Other Creditors16 1207 357    
Other Taxation Social Security Payable8 55210 656    
Par Value Share11    
Property Plant Equipment Gross Cost12 618  13 81113 811 
Total Additions Including From Business Combinations Property Plant Equipment12 618     
Total Assets Less Current Liabilities5 3857 59829 70629 70641 27848 311

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements