Company NameMint Condition Beauty Salon Ltd.
DirectorTracey Irvine
Company StatusActive
Company NumberSC237488
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Tracey Irvine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address53 Union Road
Inverness
IV2 3JY
Scotland
Secretary NameMr Michael Irvine
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Union Road
Inverness
IV2 3JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemintconditionbeautysalon.com

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Tracey Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth£85,894
Cash£4,097
Current Liabilities£52,706

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

5 March 2015Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 August 2023Registered 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 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
27 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
17 March 2015Registration of charge SC2374880003, created on 5 March 2015 (5 pages)
17 March 2015Registration of charge SC2374880003, created on 5 March 2015 (5 pages)
17 March 2015Registration of charge SC2374880003, created on 5 March 2015 (5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages)
7 October 2013Director's details changed for Mrs Tracey Irvine on 1 October 2012 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 October 2012Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages)
10 October 2012Director's details changed for Mrs Tracey Irvine on 1 January 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 October 2011Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages)
7 October 2011Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mrs Tracey Irvine on 1 September 2011 (2 pages)
7 October 2011Secretary's details changed for Michael Irvine on 1 September 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Tracey Irvine on 15 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Tracey Irvine on 15 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 February 2010Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 84 King St Peterhead Aberdeenshire AB42 1UH on 3 February 2010 (1 page)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
30 September 2002Incorporation (19 pages)
30 September 2002Incorporation (19 pages)