Company NameZen Lifestyle Limited
DirectorFiona Joanne Fowley
Company StatusActive
Company NumberSC230622
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMrs Fiona Joanne Fowley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
Secretary NameMr Neil Clark Macarthur
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Kieran Fowley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitezen-lifestyle.com
Email address[email protected]
Telephone0131 2257009
Telephone regionEdinburgh

Location

Registered Address25 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1Fiona Joanne Fowley
50.00%
Ordinary
1 at £1Kieran Fowley
50.00%
Ordinary

Financials

Year2014
Net Worth£46,053
Cash£145,446
Current Liabilities£582,638

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

23 June 2011Delivered on: 1 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2002Delivered on: 3 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

18 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
24 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
15 June 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
15 June 2022Termination of appointment of Kieran Fowley as a director on 10 June 2022 (1 page)
10 June 2022Cessation of Kieran Fowley as a person with significant control on 5 January 2022 (1 page)
5 January 2022Sub-division of shares on 22 December 2021 (6 pages)
31 December 2021Change of share class name or designation (2 pages)
30 December 2021Memorandum and Articles of Association (31 pages)
30 December 2021Resolutions
  • RES13 ‐ 2 existing ordinary shares of £1.00 each be subdivided into 200 ordinary shares of £0.01 each 22/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
18 June 2021Registered office address changed from 84 Hanover St 84 Hanover St Edinburgh EH2 1EL Scotland to 25 Bruntsfield Place Edinburgh EH10 4HJ on 18 June 2021 (1 page)
18 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
24 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 2-3 Teviot Place Edinburgh EH1 2QZ to 84 Hanover St 84 Hanover St Edinburgh EH2 1EL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 2-3 Teviot Place Edinburgh EH1 2QZ to 84 Hanover St 84 Hanover St Edinburgh EH2 1EL on 28 November 2017 (1 page)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mrs Fiona Joanne Fowley on 14 May 2013 (2 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mrs Fiona Joanne Fowley on 14 May 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Fiona Joanne Macarthur on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Fiona Joanne Macarthur on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 9 Bruntsfield Place Edinburgh EH10 4HN on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mr Kieran Fowley on 22 April 2010 (2 pages)
19 May 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
19 May 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
19 May 2010Director's details changed for Mr Kieran Fowley on 22 April 2010 (2 pages)
19 May 2010Registered office address changed from 9 Bruntsfield Place Edinburgh EH10 4HN on 19 May 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Return made up to 22/04/09; full list of members (4 pages)
16 July 2009Return made up to 22/04/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 June 2008Director's change of particulars / fiona macarthur / 01/01/2008 (1 page)
10 June 2008Return made up to 22/04/08; full list of members (4 pages)
10 June 2008Return made up to 22/04/08; full list of members (4 pages)
10 June 2008Director appointed mr kieran fowley (1 page)
10 June 2008Director's change of particulars / fiona macarthur / 01/01/2008 (1 page)
10 June 2008Director appointed mr kieran fowley (1 page)
21 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
21 April 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 22/04/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 22/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 May 2006Return made up to 22/04/06; full list of members (2 pages)
19 May 2006Return made up to 22/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 22/04/05; full list of members (6 pages)
19 May 2005Return made up to 22/04/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 22/04/04; full list of members (6 pages)
20 May 2004Return made up to 22/04/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 22/04/03; full list of members (6 pages)
16 May 2003Return made up to 22/04/03; full list of members (6 pages)
3 July 2002Partic of mort/charge * (6 pages)
3 July 2002Partic of mort/charge * (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)