Company NameUtopia Hair Studio Limited
DirectorKerry Louise Douglas Smith
Company StatusActive
Company NumberSC237809
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameKerry Louise Douglas Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address55 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QR
Scotland
Secretary NameKerry Louise Douglas Smith
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address55 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QR
Scotland
Director NameJan Haworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleHairdresser
Correspondence Address47 Gairn Terrace
Aberdeen
AB10 6AY
Scotland
Secretary NameJan Haworth
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Gairn Terrace
Aberdeen
AB10 6AY
Scotland
Director NameMrs Kirsty Anne Flett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2014)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address37 Long Walk Road
Aberdeen
Aberdeenshire
AB16 5QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteutopiaaberdeen.co.uk
Telephone01224 634993
Telephone regionAberdeen

Location

Registered Address42 Midstocket Road
Aberdeen
AB15 5JD
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

50 at £1Kerry Louise Douglas Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£35,192
Cash£22,696
Current Liabilities£15,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
20 April 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(4 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50
(4 pages)
23 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50
(4 pages)
23 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50
(4 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Resolutions
  • RES13 ‐ Buy-back agreement approved 27/03/2014
(2 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 50.00
(4 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 50.00
(4 pages)
21 May 2014Resolutions
  • RES13 ‐ Buy-back agreement approved 27/03/2014
(2 pages)
29 April 2014Termination of appointment of Kirsty Flett as a director (1 page)
29 April 2014Termination of appointment of Kirsty Flett as a director (1 page)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
30 October 2013Register(s) moved to registered office address (1 page)
30 October 2013Register(s) moved to registered office address (1 page)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
16 January 2013Register inspection address has been changed (2 pages)
16 January 2013Register(s) moved to registered inspection location (2 pages)
16 January 2013Register inspection address has been changed (2 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 September 2010Amended accounts made up to 31 October 2009 (6 pages)
2 September 2010Amended accounts made up to 31 October 2009 (6 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kirsty Anne Flett on 7 October 2009 (2 pages)
20 November 2009Director's details changed for Kerry Louise Douglas Smith on 7 October 2009 (2 pages)
20 November 2009Director's details changed for Kirsty Anne Flett on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kerry Louise Douglas Smith on 7 October 2009 (2 pages)
20 November 2009Director's details changed for Kerry Louise Douglas Smith on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kirsty Anne Flett on 7 October 2009 (2 pages)
14 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 December 2008Return made up to 07/10/08; full list of members (4 pages)
2 December 2008Return made up to 07/10/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
27 November 2007Return made up to 07/10/07; no change of members (7 pages)
27 November 2007Return made up to 07/10/07; no change of members (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
4 December 2006Return made up to 07/10/06; full list of members (7 pages)
4 December 2006Return made up to 07/10/06; full list of members (7 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
12 November 2004Return made up to 07/10/04; full list of members (7 pages)
12 November 2004Return made up to 07/10/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)