Perth
Perthshire
PH1 5JN
Scotland
Director Name | Catherine Mitchell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LQ Scotland |
Director Name | Mr Paul Derek Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Derek Ian Mitchell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | Glencairn 28 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LQ Scotland |
Secretary Name | Mr Paul Derek Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 August 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(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 |
300 at £1 | Davolls 2014 Trust 30.00% Ordinary |
---|---|
300 at £1 | Derek Mitchell 30.00% Ordinary |
210 at £1 | Catherine Mitchell 21.00% Ordinary |
190 at £1 | Michelle Davolls 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,333 |
Cash | £217,122 |
Current Liabilities | £85,920 |
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 | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
9 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
---|---|
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
8 March 2019 | Change of details for Mrs Michelle Davolls as a person with significant control on 28 September 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
13 December 2017 | Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (2 pages) |
13 December 2017 | Director's details changed for Mrs Michelle Davolls on 23 November 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Michelle Davolls as a person with significant control on 23 November 2017 (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) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (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) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Derek Mitchell as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Davolls as a director on 17 August 2015 (2 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 July 2014 | Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages) |
4 July 2014 | Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages) |
4 July 2014 | Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page) |
4 July 2014 | Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages) |
4 July 2014 | Director's details changed for Mr Paul Derek Mitchell on 1 July 2013 (2 pages) |
4 July 2014 | Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages) |
4 July 2014 | Secretary's details changed for Mr Paul Derek Mitchell on 1 July 2013 (1 page) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Derek Ian Mitchell on 1 July 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 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) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 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) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Director's change of particulars / derek mitchell / 01/01/2008 (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / derek mitchell / 01/01/2008 (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members
|
20 June 2005 | Return made up to 02/06/05; full list of members
|
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
6 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 August 2001 | Return made up to 02/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 02/06/01; full list of members (7 pages) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (17 pages) |
2 June 2000 | Incorporation (17 pages) |