LUSTRE SKIN LTD
Overview
| Company Name | LUSTRE SKIN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC264409 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUSTRE SKIN LTD?
| Company Name | From | Until |
|---|---|---|
| AMBICARE HEALTH LIMITED | Aug 17, 2009 | Aug 17, 2009 |
| LUMICURE LIMITED | Mar 04, 2004 | Mar 04, 2004 |
What are the latest accounts for LUSTRE SKIN LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LUSTRE SKIN LTD?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for LUSTRE SKIN LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 04, 2025 with updates | 15 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Stephen John Leadbeater as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Stephen John Leadbeater as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Karl Jonathan Sior Graham as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 06, 2024
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2023
| 3 pages | SH01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2023
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Neil Archibald Macgilp as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Isabelle Regis as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of LUSTRE SKIN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OUTRAM, Christopher David | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | England | British | 265143790001 | |||||||||
| PETERSEN, Ronald John | Director | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife Scotland | England | American | 59083320001 | |||||||||
| TEAL, Anna | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | United Kingdom | British | 281233140001 | |||||||||
| TOWN, Godfrey Arthur, Mr. | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | England | British | 47329340003 | |||||||||
| GILMORE, Emma Ellen Margaret | Secretary | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | 270260270001 | |||||||||||
| CCW SECRETARIES LIMITED | Secretary | Thomson House, Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Fife | 63577400019 | |||||||||||
| DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Midlothian United Kingdom |
| 137092310002 | ||||||||||
| MURRAY DONALD LLP | Secretary | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife Scotland | 109603880002 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ALLAN, Alexander, Dr | Director | Doubledykes Road KY16 9DR St Andrews Kinburn Castle Fife Scotland | Scotland | British | 22154200003 | |||||||||
| BECKETT, Thomas Edward | Director | Honingham Road Barnham Broom NR9 4DD Norwich C/O Barnham Broom Gc England | England | British | 57803960001 | |||||||||
| CONROY, Gary | Director | Quakers Hall Lane TN13 3TX Sevenoaks 39 Kent England | Scotland | British | 154800370001 | |||||||||
| DONNELLY, Paul James | Director | Doubledykes Road KY16 9DR St. Andrews Kinburn Castle Fife Scotland | England | British | 102846500001 | |||||||||
| FERGUSON, James, Dr | Director | 56 South Street KY16 9JT St. Andrews Fife | Scotland | British | 115905050001 | |||||||||
| FINLAYSON, Robert William | Director | 24 Murrayfield Gardens EH12 6DF Edinburgh Midlothian | Scotland | British | 994010001 | |||||||||
| GARDINER, Carl | Director | 7 Gyle Park Gardens EH12 8NG Edinburgh Midlothian | United Kingdom | British | 76847680001 | |||||||||
| GRAHAM, Karl Jonathan Sior | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | Wales | British | 282527390001 | |||||||||
| LAWRENCE, David | Director | Croig 1b Ormidale Terrace EH12 6DY Edinburgh Midlothian | Scotland | British | 124418250001 | |||||||||
| LEADBEATER, Stephen John | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | United Kingdom | British | 328236210001 | |||||||||
| LOW, Graeme | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | Scotland | British | 246501550001 | |||||||||
| MACGILP, Neil Archibald, Dr | Director | Snowdenham Links Road Bramley GU5 0BX Guildford Bankfield Surrey England | United Kingdom | British | 155181490001 | |||||||||
| MCNEILL, Andrew Paul | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | Scotland | British | 128936740002 | |||||||||
| MCNEILL, Andrew Paul | Director | Taeping Close Cellardyke KY10 3YL Anstruther 13 Fife Scotland | Scotland | British | 128936740002 | |||||||||
| MUIRHEAD, Ian Thomas, Dr | Director | 86 Pilrig Street EH6 5AS Edinburgh | Scotland | British | 75748640001 | |||||||||
| REGIS, Isabelle | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | France | French | 270261190002 | |||||||||
| SAMUEL, Ifor David William | Director | 18 Middleshade Road KY16 9NA St Andrews | British | 96158820001 | ||||||||||
| THOMSON, Geoffrey Charles Byars | Director | Alba Campus EH54 7GA Livingston Alba Innovation Centre West Lothian Scotland | Scotland | British | 214298500001 |
What are the latest statements on persons with significant control for LUSTRE SKIN LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | The 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