Company NameDamask Hair Ltd.
DirectorPatricia Gillian Crawford
Company StatusActive
Company NumberSC246112
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Patricia Gillian Crawford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Pirleyhill Farm House
Shieldhill
Falkirk
FK1 2BA
Scotland
Director NameDouglas Crawford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEater Pirleyhill Farmhouse
Shieldhill
FK1 2BA
Scotland
Secretary NameDouglas Crawford
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEater Pirleyhill Farmhouse
Shieldhill
FK1 2BA
Scotland
Secretary NameIain James Roberts
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 28 February 2012)
RoleCompany Director
Correspondence Address5 Elphinstone Street
Kincardine
FK10 4RA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Douglas Crawford
50.00%
Ordinary A
1 at £1Patricia Gillian Crawford
50.00%
Ordinary B

Financials

Year2014
Net Worth-£90,908
Cash£1,803
Current Liabilities£125,318

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Termination of appointment of Douglas Crawford as a director on 31 December 2019 (1 page)
14 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
8 January 2019Amended total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Iain Roberts as a secretary (1 page)
28 February 2012Termination of appointment of Iain Roberts as a secretary (1 page)
28 February 2012Appointment of Patricia Gillian Crawford as a director (2 pages)
28 February 2012Appointment of Patricia Gillian Crawford as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Return made up to 20/03/05; full list of members (2 pages)
17 August 2005Return made up to 20/03/05; full list of members (2 pages)
17 August 2005New secretary appointed (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 20/03/04; full list of members (6 pages)
9 June 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2004New secretary appointed (3 pages)
6 April 2004New secretary appointed (3 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (15 pages)
20 March 2003Incorporation (15 pages)