Company NameSilk Beauty Salon Limited
DirectorThomas Cunningham
Company StatusActive
Company NumberSC042258
CategoryPrivate Limited Company
Incorporation Date3 June 1965(58 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Thomas Cunningham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(37 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House 1a Cadogan Street
Glasgow
G2 6QE
Scotland
Secretary NameMrs Elaine Marie Cunningham
NationalityBritish
StatusCurrent
Appointed31 May 2002(37 years after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressAtlantic House 1a Cadogan Street
Glasgow
G2 6QE
Scotland
Director NameIsobel Barton Keddie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 April 1995)
RoleCompany Director
Correspondence AddressKinnell House
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameWilliam Skeldon Keddie
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressKinnell House
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameGail Barton Nicol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressThe Buttress 2 Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Secretary NameWilliam Webster Nicol
NationalityBritish
StatusResigned
Appointed15 December 1995(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Buttress
2 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameMrs Gail Barton Nicol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2002)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressThe Buttress 2 Methven Road
Giffnock
Glasgow
G46 6TG
Scotland

Contact

Websitesilksalon.co.uk

Location

Registered AddressThomas Barrie & Co Llp
Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8k at £1Cortick LTD
75.68%
Ordinary A
900 at £1Cortick LTD
24.32%
Ordinary

Financials

Year2014
Net Worth£58,841
Cash£38,189
Current Liabilities£24,961

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-29
  • GBP 3,700
(4 pages)
29 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-29
  • GBP 3,700
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,700
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,700
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,700
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,700
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 31 March 2013 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 April 2012Director's details changed for Mr Thomas Cunningham on 31 March 2012 (2 pages)
30 April 2012Secretary's details changed for Elaine Marie Cunningham on 31 March 2012 (1 page)
30 April 2012Director's details changed for Mr Thomas Cunningham on 31 March 2012 (2 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Elaine Marie Cunningham on 31 March 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland on 31 March 2011 (1 page)
31 March 2011Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland on 31 March 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 April 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 1 April 2010 (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 1 April 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 July 2009Return made up to 31/03/09; full list of members (5 pages)
7 July 2009Return made up to 31/03/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: the buttress 2 methven road whitecraigs glasgow G46 6TJ (1 page)
12 June 2002Registered office changed on 12/06/02 from: the buttress 2 methven road whitecraigs glasgow G46 6TJ (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
21 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
31 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Full accounts made up to 31 May 1995 (8 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Full accounts made up to 31 May 1995 (8 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)