Company NameSalon Ian Limited
DirectorsIan Wallace and Linda Wallace
Company StatusActive
Company NumberSC247555
CategoryPrivate Limited Company
Incorporation Date9 April 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 NameMr Ian Wallace
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11 McNab Gardens
Falkirk
FK1 5BF
Scotland
Director NameMrs Linda Wallace
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11 McNab Gardens
Falkirk
FK1 5BF
Scotland
Secretary NameLinda Wallace
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11 McNab Gardens
Falkirk
FK1 5BF
Scotland
Director NameMr Dean Wallace
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2021)
RoleTrainee Hairdresser
Country of ResidenceScotland
Correspondence Address25 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesalonian.co.uk
Email address[email protected]
Telephone01324 621082
Telephone regionFalkirk

Location

Registered Address8 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

100 at £1Sharon Wardlaw
98.04%
Ordinary B
1 at £1Mr Ian Wallace
0.98%
Ordinary A
1 at £1Mrs Linda Wallace
0.98%
Ordinary A

Financials

Year2014
Net Worth£140,326
Current Liabilities£96,871

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
6 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
12 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
21 June 2021Registered 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 2021Termination of appointment of Dean Wallace as a director on 3 June 2021 (1 page)
13 May 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
22 September 2016Appointment of Mr Dean Wallace as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Dean Wallace as a director on 22 September 2016 (2 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(6 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(6 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(6 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(6 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102
(6 pages)
13 May 2014Secretary's details changed for Linda Wallace on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Linda Wallace on 13 May 2014 (1 page)
13 May 2014Director's details changed for Linda Wallace on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ian Wallace on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ian Wallace on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102
(6 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102
(6 pages)
13 May 2014Director's details changed for Linda Wallace on 13 May 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Ian Wallace on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Linda Wallace on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Ian Wallace on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Linda Wallace on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 5 May 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2008Return made up to 04/04/08; full list of members (4 pages)
16 May 2008Return made up to 04/04/08; full list of members (4 pages)
7 June 2007Return made up to 04/04/07; full list of members (7 pages)
7 June 2007Return made up to 04/04/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 04/04/06; full list of members (7 pages)
2 May 2006Return made up to 04/04/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 December 2005Notice of assignment of name or new name to shares (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2005Nc inc already adjusted 03/10/05 (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2005Notice of assignment of name or new name to shares (1 page)
19 December 2005Ad 03/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 December 2005Nc inc already adjusted 03/10/05 (1 page)
19 December 2005Ad 03/10/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
10 January 2005Registered office changed on 10/01/05 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
15 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 186 bath street glasgow G2 4HJ (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 186 bath street glasgow G2 4HJ (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)