Perth
Perthshire
PH1 5JN
Scotland
Secretary Name | Mr Paul Derek Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
Director Name | Derek Ian Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | The Pend Terregles Dumfries DG2 9TH Scotland |
Secretary Name | Paul Derek Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Electrician |
Correspondence Address | 24 Hermitage Drive Dumfries Dumfriesshire DG2 7QF Scotland |
Secretary Name | Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2003) |
Role | Nurse |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | peppershairandbeauty.co.uk |
---|---|
Telephone | 01225 752883 |
Telephone region | Bath |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Timerek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,065 |
Current Liabilities | £167,223 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Derek Ian Mitchell as a director on 2 October 2016 (1 page) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mr Paul Derek Mitchell on 24 May 2012 (1 page) |
15 October 2012 | Secretary's details changed for Mr Paul Derek Mitchell on 24 May 2012 (1 page) |
15 October 2012 | Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 October 2009 | Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Derek Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Derek Ian Mitchell on 2 October 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
26 May 2002 | New secretary appointed (2 pages) |
26 May 2002 | Secretary resigned (1 page) |
26 May 2002 | New secretary appointed (2 pages) |
26 May 2002 | Secretary resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 November 1999 | Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1999 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
2 November 1999 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
2 November 1999 | Ad 08/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: oswalds great king street edinburgh midlothian EH3 6QN (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (18 pages) |
8 October 1999 | Incorporation (18 pages) |