Glasgow
G2 6QE
Scotland
Secretary Name | Mrs Elaine Marie Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(37 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
Director Name | Isobel Barton Keddie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1995) |
Role | Company Director |
Correspondence Address | Kinnell House Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | William Skeldon Keddie |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Kinnell House Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | Gail Barton Nicol |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | The Buttress 2 Methven Road Giffnock Glasgow G46 6TG Scotland |
Secretary Name | William Webster Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Buttress 2 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Mrs Gail Barton Nicol |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2002) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | The Buttress 2 Methven Road Giffnock Glasgow G46 6TG Scotland |
Website | silksalon.co.uk |
---|
Registered Address | Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2.8k at £1 | Cortick LTD 75.68% Ordinary A |
---|---|
900 at £1 | Cortick LTD 24.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,841 |
Cash | £38,189 |
Current Liabilities | £24,961 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-29
|
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 April 2012 | Director's details changed for Mr Thomas Cunningham on 31 March 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Elaine Marie Cunningham on 31 March 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Thomas Cunningham on 31 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Secretary's details changed for Elaine Marie Cunningham on 31 March 2012 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 April 2010 | Registered 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 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: the buttress 2 methven road whitecraigs glasgow G46 6TJ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: the buttress 2 methven road whitecraigs glasgow G46 6TJ (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |