Company NameSalon Systems (Scotland) Limited
DirectorsLindsay Gordon Smith and Yvonne Janette Smith
Company StatusActive - Proposal to Strike off
Company NumberSC234238
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lindsay Gordon Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Yvonne Janette Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameYvonne Janette Smith
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMorris & Young
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Lindsay Gordon Smith
50.00%
Ordinary
500 at £1Yvonne Janette Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,135
Current Liabilities£92,025

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

13 December 2002Delivered on: 24 December 2002
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.
Outstanding

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
8 March 2019Satisfaction of charge 1 in full (1 page)
30 July 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 July 2015Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages)
24 July 2015Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page)
24 July 2015Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages)
24 July 2015Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages)
24 July 2015Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages)
24 July 2015Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page)
24 July 2015Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 19 January 2012 (1 page)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Lindsay Gordon Smith on 18 July 2010 (2 pages)
24 July 2010Director's details changed for Lindsay Gordon Smith on 18 July 2010 (2 pages)
24 July 2010Director's details changed for Yvonne Janette Smith on 18 July 2010 (2 pages)
24 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Yvonne Janette Smith on 18 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 14 April 2010 (2 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Return made up to 18/07/07; full list of members (2 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Return made up to 18/07/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2005Return made up to 18/07/05; full list of members (2 pages)
25 July 2005Return made up to 18/07/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Registered office changed on 20/05/04 from: 6 atholl crescent perth PH1 5JN (1 page)
20 May 2004Registered office changed on 20/05/04 from: 6 atholl crescent perth PH1 5JN (1 page)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 August 2003Return made up to 18/07/03; full list of members (8 pages)
14 August 2003Return made up to 18/07/03; full list of members (8 pages)
24 December 2002Partic of mort/charge * (6 pages)
24 December 2002Partic of mort/charge * (6 pages)
12 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
12 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)
18 July 2002Secretary resigned (1 page)