Company NameRadiant Looks Limited
DirectorJane Young
Company StatusActive
Company NumberSC235103
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameJane Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleBeautician
Country of ResidenceLetham
Correspondence AddressRosehill Cottage Mains Of Kirkbuddo
Forfar
Angus
DD8 2NJ
Scotland
Secretary NameAndrew Young
StatusCurrent
Appointed01 August 2008(5 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressRosehill Cottage Mains Of Kirkbuddo
Forfar
Angus
DD8 2NJ
Scotland
Secretary NameJohn Gordon Alexander
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressCoronation Cottage
Pitscanaly
Forfar
Angus
DD8 2NZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01307 818157
Telephone regionForfar

Location

Registered AddressRosehill Cottage
Mains Of Kirkbuddo
Forfar
Angus
DD8 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

1 at £1Jane Young
100.00%
Ordinary

Financials

Year2014
Net Worth£5,687
Cash£2,871
Current Liabilities£24,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
29 June 2023Change of details for Jane Young as a person with significant control on 1 June 2023 (2 pages)
29 June 2023Director's details changed for Jane Young on 1 June 2023 (2 pages)
29 June 2023Secretary's details changed for Andrew Young on 1 June 2023 (1 page)
29 June 2023Change of details for Jane Young as a person with significant control on 1 June 2023 (2 pages)
29 June 2023Director's details changed for Jane Young on 29 June 2023 (2 pages)
25 October 2022Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to Rosehill Cottage Mains of Kirkbuddo Forfar Angus DD8 2NJ on 25 October 2022 (1 page)
20 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
29 June 2022Change of details for Jane Young as a person with significant control on 6 April 2016 (2 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Notification of Jane Young as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jane Young as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
29 June 2017Notification of Jane Young as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
6 August 2014Secretary's details changed for Andrew Young on 1 August 2014 (1 page)
6 August 2014Director's details changed for Jane Alexander on 1 August 2014 (3 pages)
6 August 2014Director's details changed for Jane Alexander on 1 August 2014 (3 pages)
6 August 2014Secretary's details changed for Andrew Young on 1 August 2014 (1 page)
6 August 2014Director's details changed for Jane Alexander on 1 August 2014 (3 pages)
6 August 2014Secretary's details changed for Andrew Young on 1 August 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Appointment terminated secretary john alexander (1 page)
28 August 2008Secretary appointed andrew young (1 page)
28 August 2008Director's change of particulars / jane alexander / 01/08/2008 (1 page)
28 August 2008Director's change of particulars / jane alexander / 01/08/2008 (1 page)
28 August 2008Appointment terminated secretary john alexander (1 page)
28 August 2008Return made up to 08/08/08; no change of members (3 pages)
28 August 2008Secretary appointed andrew young (1 page)
28 August 2008Return made up to 08/08/08; no change of members (3 pages)
7 September 2007Return made up to 08/08/07; no change of members (6 pages)
7 September 2007Return made up to 08/08/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2006Return made up to 08/08/06; full list of members (6 pages)
11 August 2006Return made up to 08/08/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2005Return made up to 08/08/05; full list of members (6 pages)
3 August 2005Return made up to 08/08/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
8 March 2005Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 08/08/04; full list of members (6 pages)
30 July 2004Return made up to 08/08/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
29 April 2004Registered office changed on 29/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
26 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (14 pages)
8 August 2002Incorporation (14 pages)