Company NameCheyne's (Management) Limited
DirectorsPaul Adamczuk and Sarah Adamczuk
Company StatusActive
Company NumberSC231973
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Previous NameGlobecreate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Adamczuk
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameSarah Adamczuk
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameLorraine Adamczuk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration1 month (resigned 12 July 2002)
RoleAdministrative Director
Correspondence Address8 Westhill Gardens
Bruntsfield
Edinburgh
EH10 4JQ
Scotland
Director NameGail Macnamara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleHairdresser
Correspondence Address12 Lauder Road
Edinburgh
EH9 2EL
Scotland
Director NameFreda Strathie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2004)
RoleHairdresser
Correspondence Address19 Braehead Crescent
Barnton
Edinburgh
EH4 6BP
Scotland
Director NameWilliam Howarth
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 20 August 2021)
RoleProfessional Manager
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameWilliam Howarth
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 June 2002)
RoleProfessional Manager
Country of ResidenceScotland
Correspondence AddressSt. Baldreds Lodge
2 Glasclune Gardens
North Berwick
EH39 4RB
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Neil Robert Stitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2023)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address46 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Craig Hibberd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 George Street
Edinburgh
EH2 2LE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.cheyneshairdressing.com/
Email address[email protected]
Telephone0131 2200777
Telephone regionEdinburgh

Location

Registered Address46 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Sarah Dowsett
6.00%
Ordinary
50 at £1Cheynes Management LTD Employee Benefit Trust
5.00%
Ordinary
50 at £1Neil Stitt
5.00%
Ordinary
20 at £1Lorraine Adamczuk
2.00%
Ordinary
190 at £1Paul Adamczuk
19.00%
Ordinary
190 at £1Sarah Adamczuk
19.00%
Ordinary
190 at £1William Howarth
19.00%
Ordinary
130 at £1Ebony Cheyne
13.00%
Ordinary
120 at £1Elliott Cheyne
12.00%
Ordinary

Financials

Year2014
Turnover£5,355,217
Gross Profit£1,658,844
Net Worth-£2,422,489
Cash£316,259
Current Liabilities£731,176

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

2 December 2019Delivered on: 9 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 October 2011Delivered on: 8 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 July 2002Delivered on: 20 August 2002
Persons entitled: Jennifer Cheyne

Classification: Floating charge
Secured details: All sums due pursuant to the loan note instrument dated 31 july 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 April 2008Delivered on: 26 April 2008
Satisfied on: 24 January 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 January 2006Delivered on: 11 February 2006
Satisfied on: 16 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Craig Hibberd as a director on 10 January 2020 (1 page)
14 December 2019Satisfaction of charge 4 in full (4 pages)
9 December 2019Registration of charge SC2319730005, created on 2 December 2019 (16 pages)
1 November 2019Full accounts made up to 31 July 2019 (22 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Craig Hibberd as a director on 25 April 2019 (2 pages)
7 December 2018Full accounts made up to 31 July 2018 (21 pages)
27 July 2018Appointment of Mr Neil Robert Stitt as a director on 9 July 2018 (2 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 July 2017 (20 pages)
13 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(7 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(7 pages)
6 April 2016Full accounts made up to 31 July 2015 (17 pages)
6 April 2016Full accounts made up to 31 July 2015 (17 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(7 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(7 pages)
26 November 2014Full accounts made up to 31 July 2014 (20 pages)
26 November 2014Full accounts made up to 31 July 2014 (20 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
7 April 2014Full accounts made up to 31 July 2013 (20 pages)
7 April 2014Full accounts made up to 31 July 2013 (20 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
14 December 2012Full accounts made up to 31 July 2012 (24 pages)
14 December 2012Full accounts made up to 31 July 2012 (24 pages)
30 August 2012Section 519 (1 page)
30 August 2012Section 519 (1 page)
8 August 2012Section 519 (1 page)
8 August 2012Section 519 (1 page)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
3 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
3 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages)
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(8 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(8 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
13 April 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages)
29 June 2010Director's details changed for William Howarth on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages)
29 June 2010Director's details changed for William Howarth on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for William Howarth on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 February 2010Full accounts made up to 31 July 2009 (14 pages)
26 February 2010Full accounts made up to 31 July 2009 (14 pages)
30 June 2009Return made up to 23/05/09; full list of members (6 pages)
30 June 2009Return made up to 23/05/09; full list of members (6 pages)
24 January 2009Accounts for a medium company made up to 31 July 2008 (13 pages)
24 January 2009Accounts for a medium company made up to 31 July 2008 (13 pages)
27 June 2008Return made up to 23/05/08; full list of members (6 pages)
27 June 2008Return made up to 23/05/08; full list of members (6 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
22 May 2008Alterations to floating charge 3 (6 pages)
22 May 2008Alterations to floating charge 3 (6 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2007Return made up to 23/05/07; full list of members (4 pages)
4 June 2007Return made up to 23/05/07; full list of members (4 pages)
1 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
1 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
30 May 2006Accounts for a medium company made up to 31 July 2005 (14 pages)
30 May 2006Accounts for a medium company made up to 31 July 2005 (14 pages)
23 May 2006Return made up to 23/05/06; full list of members (4 pages)
23 May 2006Return made up to 23/05/06; full list of members (4 pages)
11 February 2006Partic of mort/charge * (4 pages)
11 February 2006Partic of mort/charge * (4 pages)
24 July 2005Return made up to 24/05/05; full list of members (4 pages)
24 July 2005Return made up to 24/05/05; full list of members (4 pages)
2 June 2005Accounts for a medium company made up to 31 July 2004 (14 pages)
2 June 2005Accounts for a medium company made up to 31 July 2004 (14 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 May 2004Return made up to 24/05/04; full list of members (10 pages)
26 May 2004Return made up to 24/05/04; full list of members (10 pages)
26 March 2004Accounts for a medium company made up to 31 July 2003 (10 pages)
26 March 2004Accounts for a medium company made up to 31 July 2003 (10 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Memorandum and Articles of Association (15 pages)
26 February 2004Memorandum and Articles of Association (15 pages)
6 December 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
6 December 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
28 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(8 pages)
28 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(8 pages)
23 June 2003New director appointed (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (1 page)
22 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
22 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
20 August 2002Partic of mort/charge * (6 pages)
20 August 2002Partic of mort/charge * (6 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 August 2002Company name changed globecreate LIMITED\certificate issued on 01/08/02 (3 pages)
1 August 2002Company name changed globecreate LIMITED\certificate issued on 01/08/02 (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 June 2002Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Director resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)