Company NameCool Kutz Limited
DirectorsJoseph Jack and Paula Jack
Company StatusActive
Company NumberSC243255
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameJoseph Jack
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleTeam Co-Ordinator
Country of ResidenceScotland
Correspondence Address9 Gibson Drive
Dalkeith
Midlothian
EH22 2DW
Scotland
Director NamePaula Jack
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address9 Gibson Drive
Dalkeith
Midlothian
EH22 2DW
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusCurrent
Appointed31 January 2003(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NamePaula Thomson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleHairdresser
Correspondence Address9 Gibson Drive
Woodburn
Dalkeith
Midlothian
EH22 2DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6633131
Telephone regionEdinburgh

Location

Registered Address4 Lothian Street
Dalkeith
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Joseph Jack
50.00%
Ordinary
1 at £1Paula Jack
50.00%
Ordinary

Financials

Year2014
Net Worth£337
Cash£7,431
Current Liabilities£7,153

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

2 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 January 2022 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 February 2011Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Paula Jack on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Joseph Jack on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Paula Jack on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Joseph Jack on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Paula Jack on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Joseph Jack on 1 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 April 2004Return made up to 31/01/04; full list of members (7 pages)
5 April 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)