Falkirk
FK1 5BF
Scotland
Director Name | Mrs Linda Wallace |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 11 McNab Gardens Falkirk FK1 5BF Scotland |
Secretary Name | Linda Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 11 McNab Gardens Falkirk FK1 5BF Scotland |
Director Name | Mr Dean Wallace |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2021) |
Role | Trainee Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 25 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | salonian.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 621082 |
Telephone region | Falkirk |
Registered Address | 8 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
100 at £1 | Sharon Wardlaw 98.04% Ordinary B |
---|---|
1 at £1 | Mr Ian Wallace 0.98% Ordinary A |
1 at £1 | Mrs Linda Wallace 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,326 |
Current Liabilities | £96,871 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
6 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
12 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 June 2021 | Registered office address changed from 25 Vicar Street Falkirk Scotland FK1 1LL to 8 Vicar Street Falkirk FK1 1LL on 21 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Dean Wallace as a director on 3 June 2021 (1 page) |
13 May 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
22 September 2016 | Appointment of Mr Dean Wallace as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Dean Wallace as a director on 22 September 2016 (2 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Linda Wallace on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Linda Wallace on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Linda Wallace on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Ian Wallace on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Ian Wallace on 13 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Linda Wallace on 13 May 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Ian Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Linda Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Ian Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Linda Wallace on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
7 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Notice of assignment of name or new name to shares (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Nc inc already adjusted 03/10/05 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Notice of assignment of name or new name to shares (1 page) |
19 December 2005 | Ad 03/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 December 2005 | Nc inc already adjusted 03/10/05 (1 page) |
19 December 2005 | Ad 03/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members
|
19 April 2005 | Return made up to 04/04/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
15 April 2004 | Return made up to 07/04/04; full list of members
|
15 April 2004 | Return made up to 07/04/04; full list of members
|
2 May 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2003 | Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 186 bath street glasgow G2 4HJ (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 186 bath street glasgow G2 4HJ (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |