Inverness
IV2 3JY
Scotland
Secretary Name | Mr Michael Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Union Road Inverness IV2 3JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mintconditionbeautysalon.com |
---|
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tracey Irvine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,894 |
Cash | £4,097 |
Current Liabilities | £52,706 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
5 March 2015 | Delivered on: 17 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 14B margaret street, inverness. Title number inv 21329. Outstanding |
---|---|
14 January 2008 | Delivered on: 31 January 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14B margaret street, inverness INV9717. Outstanding |
6 November 2007 | Delivered on: 13 November 2007 Satisfied on: 2 April 2015 Persons entitled: Lloyds Tsb Scotland PLC 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 |
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Registration of charge SC2374880003, created on 5 March 2015 (5 pages) |
17 March 2015 | Registration of charge SC2374880003, created on 5 March 2015 (5 pages) |
17 March 2015 | Registration of charge SC2374880003, created on 5 March 2015 (5 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages) |
7 October 2013 | Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 October 2012 | Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 October 2011 | Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Tracey Irvine on 15 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Tracey Irvine on 15 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
3 February 2010 | Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page) |
2 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members
|
23 October 2003 | Return made up to 30/09/03; full list of members
|
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (19 pages) |
30 September 2002 | Incorporation (19 pages) |