Company NameNail Creations (Dunfermline) Limited
DirectorBrian Reid
Company StatusActive
Company NumberSC240934
CategoryPrivate Limited Company
Incorporation Date10 December 2002(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Reid
Date of BirthAugust 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Ann Street
Tillicoultry
FK13 6NN
Scotland
Secretary NameMichelle Reid
NationalityBritish
StatusCurrent
Appointed15 February 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Correspondence Address30 Pine Crescent
Menstrie
Clackmannanshire
FK11 7DY
Scotland
Director NameMichelle Reid
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Killochan Way
Dunfermline
Fife
KY12 0XT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Collyland Road
Fishcross
Clackmannanshire
FK10 3HG
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressBrian Reid
20 Ann Street
Tillicoultry
FK13 6NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2012
Turnover£56,125
Gross Profit£39,943
Net Worth£6,662
Cash£26,440
Current Liabilities£20,723

Accounts

Latest Accounts31 December 2021 (1 year, 4 months ago)
Next Accounts Due30 September 2023 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2022 (5 months, 2 weeks ago)
Next Return Due24 December 2023 (6 months, 4 weeks from now)

Filing History

23 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Brian Reid on 10 December 2012 (2 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Brian Reid on 10 December 2012 (2 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Registered office address changed from C/O Atkinson & Co Victoria House 87 High Street Tillicoultry FK13 6AA on 24 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Atkinson & Co Victoria House 87 High Street Tillicoultry FK13 6AA on 24 September 2012 (1 page)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Brian Reid on 11 December 2011 (2 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Brian Reid on 11 December 2011 (2 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Brian Reid on 10 December 2009 (2 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Brian Reid on 10 December 2009 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 February 2009Return made up to 10/12/08; full list of members (3 pages)
18 February 2009Director's change of particulars / brian reid / 18/02/2009 (1 page)
18 February 2009Return made up to 10/12/08; full list of members (3 pages)
18 February 2009Director's change of particulars / brian reid / 18/02/2009 (1 page)
2 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
4 February 2008Return made up to 10/12/07; full list of members (2 pages)
4 February 2008Return made up to 10/12/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 June 2007Return made up to 10/12/06; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 10/12/06; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
8 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
24 March 2003Ad 10/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
24 March 2003Ad 10/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002Incorporation (18 pages)
10 December 2002Incorporation (18 pages)