Company NameMaverick (Scotland) Ltd.
DirectorJohn Gillespie Junior
Company StatusActive
Company NumberSC187968
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Gillespie Junior
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleeve Park
Perth
Perthshire
PH1 1GY
Scotland
Secretary NameWendy Carr
NationalityBritish
StatusCurrent
Appointed16 November 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address221 Glasgow Road
Perth
PH2 0NB
Scotland
Director NameJohn Gillespie Senior
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleHairdresser
Correspondence AddressTaynuilt
3 Rhynd Lane
Perth
Perthshire
PH2 8QT
Scotland
Secretary NameDorothy Jean Anne Gillespie
NationalityBritish
StatusResigned
Appointed28 July 1998(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address14 Lauder Crescent
Perth
Perthshire
PH1 1SU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejohngillespiehair.com
Email address[email protected]

Location

Registered Address26 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Dorothy Jean Anne Gillespie
25.00%
Ordinary
25 at £1John Gillespie Jnr
25.00%
Ordinary
25 at £1John Gillespie Snr
25.00%
Ordinary
25 at £1Mrs Anne-marie Gillespie
25.00%
Ordinary

Financials

Year2014
Net Worth-£32,465
Cash£758
Current Liabilities£172,725

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

24 May 2006Delivered on: 30 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 May 2006Delivered on: 25 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Return made up to 16/07/09; no change of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Director's change of particulars / john gillespie junior / 01/08/2008 (1 page)
31 July 2008Return made up to 16/07/08; no change of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 August 2007Return made up to 16/07/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 October 2006Return made up to 16/07/06; full list of members (8 pages)
30 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Ad 30/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2006Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 July 2005Return made up to 16/07/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 16/07/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 July 2003Return made up to 27/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 July 2002Return made up to 27/07/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 July 2001Return made up to 27/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 July 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
28 July 1999Return made up to 27/07/99; full list of members (6 pages)
25 September 1998Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
27 July 1998Incorporation (15 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/07/98
(1 page)
27 July 1998Secretary resigned (1 page)