LUSTRE SKIN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLUSTRE SKIN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC264409
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUSTRE SKIN LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is LUSTRE SKIN LTD located?

    Registered Office Address
    Alba Innovation Centre
    Alba Campus
    EH54 7GA Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LUSTRE SKIN LTD?

    Previous Company Names
    Company NameFromUntil
    AMBICARE HEALTH LIMITEDAug 17, 2009Aug 17, 2009
    LUMICURE LIMITEDMar 04, 2004Mar 04, 2004

    What are the latest accounts for LUSTRE SKIN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LUSTRE SKIN LTD?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for LUSTRE SKIN LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 150,727.16
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2025

    • Capital: GBP 128,106.254
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 121,063.79
    3 pagesSH01

    Confirmation statement made on Mar 04, 2025 with updates

    15 pagesCS01

    Statement of capital following an allotment of shares on Apr 05, 2025

    • Capital: GBP 112,725.79
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 104,817.79
    3 pagesSH01

    Termination of appointment of Stephen John Leadbeater as a director on Dec 03, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 95,939.174
    3 pagesSH01

    Appointment of Mr Stephen John Leadbeater as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Karl Jonathan Sior Graham as a director on Sep 23, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 51,155.628
    3 pagesSH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 50,014.18
    3 pagesSH01

    Confirmation statement made on Mar 04, 2024 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Oct 11, 2023

    • Capital: GBP 43,363.51
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 04, 2023

    • Capital: GBP 39,987.042
    3 pagesSH01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 04, 2023

    • Capital: GBP 38,438.158
    3 pagesSH01

    Termination of appointment of Neil Archibald Macgilp as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Isabelle Regis as a director on Feb 23, 2023

    1 pagesTM01

    Who are the officers of LUSTRE SKIN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OUTRAM, Christopher David
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    EnglandBritish265143790001
    PETERSEN, Ronald John
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    EnglandAmerican59083320001
    TEAL, Anna
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    United KingdomBritish281233140001
    TOWN, Godfrey Arthur, Mr.
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    EnglandBritish47329340003
    GILMORE, Emma Ellen Margaret
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Secretary
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    270260270001
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    United Kingdom
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310002
    MURRAY DONALD LLP
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Secretary
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    109603880002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Alexander, Dr
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Doubledykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandBritish22154200003
    BECKETT, Thomas Edward
    Honingham Road
    Barnham Broom
    NR9 4DD Norwich
    C/O Barnham Broom Gc
    England
    Director
    Honingham Road
    Barnham Broom
    NR9 4DD Norwich
    C/O Barnham Broom Gc
    England
    EnglandBritish57803960001
    CONROY, Gary
    Quakers Hall Lane
    TN13 3TX Sevenoaks
    39
    Kent
    England
    Director
    Quakers Hall Lane
    TN13 3TX Sevenoaks
    39
    Kent
    England
    ScotlandBritish154800370001
    DONNELLY, Paul James
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Doubledykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    EnglandBritish102846500001
    FERGUSON, James, Dr
    56 South Street
    KY16 9JT St. Andrews
    Fife
    Director
    56 South Street
    KY16 9JT St. Andrews
    Fife
    ScotlandBritish115905050001
    FINLAYSON, Robert William
    24 Murrayfield Gardens
    EH12 6DF Edinburgh
    Midlothian
    Director
    24 Murrayfield Gardens
    EH12 6DF Edinburgh
    Midlothian
    ScotlandBritish994010001
    GARDINER, Carl
    7 Gyle Park Gardens
    EH12 8NG Edinburgh
    Midlothian
    Director
    7 Gyle Park Gardens
    EH12 8NG Edinburgh
    Midlothian
    United KingdomBritish76847680001
    GRAHAM, Karl Jonathan Sior
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    WalesBritish282527390001
    LAWRENCE, David
    Croig
    1b Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    Croig
    1b Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    ScotlandBritish124418250001
    LEADBEATER, Stephen John
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    United KingdomBritish328236210001
    LOW, Graeme
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    ScotlandBritish246501550001
    MACGILP, Neil Archibald, Dr
    Snowdenham Links Road
    Bramley
    GU5 0BX Guildford
    Bankfield
    Surrey
    England
    Director
    Snowdenham Links Road
    Bramley
    GU5 0BX Guildford
    Bankfield
    Surrey
    England
    United KingdomBritish155181490001
    MCNEILL, Andrew Paul
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    ScotlandBritish128936740002
    MCNEILL, Andrew Paul
    Taeping Close
    Cellardyke
    KY10 3YL Anstruther
    13
    Fife
    Scotland
    Director
    Taeping Close
    Cellardyke
    KY10 3YL Anstruther
    13
    Fife
    Scotland
    ScotlandBritish128936740002
    MUIRHEAD, Ian Thomas, Dr
    86 Pilrig Street
    EH6 5AS Edinburgh
    Director
    86 Pilrig Street
    EH6 5AS Edinburgh
    ScotlandBritish75748640001
    REGIS, Isabelle
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    FranceFrench270261190002
    SAMUEL, Ifor David William
    18 Middleshade Road
    KY16 9NA St Andrews
    Director
    18 Middleshade Road
    KY16 9NA St Andrews
    British96158820001
    THOMSON, Geoffrey Charles Byars
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    Director
    Alba Campus
    EH54 7GA Livingston
    Alba Innovation Centre
    West Lothian
    Scotland
    ScotlandBritish214298500001

    What are the latest statements on persons with significant control for LUSTRE SKIN LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0