Perth
PH1 5JN
Scotland
Director Name | Mrs Yvonne Janette Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Yvonne Janette Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Lindsay Gordon Smith 50.00% Ordinary |
---|---|
500 at £1 | Yvonne Janette Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135 |
Current Liabilities | £92,025 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
13 December 2002 | Delivered 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 |
---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
8 March 2019 | Satisfaction of charge 1 in full (1 page) |
30 July 2018 | Confirmation statement made on 18 July 2018 with updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 July 2015 | Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Yvonne Janette Smith on 1 March 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page) |
24 July 2015 | Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages) |
24 July 2015 | Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages) |
24 July 2015 | Director's details changed for Lindsay Gordon Smith on 1 March 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page) |
24 July 2015 | Secretary's details changed for Yvonne Janette Smith on 1 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 January 2012 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 19 January 2012 (1 page) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Lindsay Gordon Smith on 18 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Lindsay Gordon Smith on 18 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Yvonne Janette Smith on 18 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Yvonne Janette Smith on 18 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 April 2010 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 14 April 2010 (2 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members
|
27 July 2004 | Return made up to 18/07/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: 6 atholl crescent perth PH1 5JN (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 6 atholl crescent perth PH1 5JN (1 page) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
12 August 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
12 August 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Secretary resigned (1 page) |