Company NameHouse Of Maan Ltd
Company StatusDissolved
Company NumberSC256758
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameHair At Maan Ltd.

Business Activity

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

Directors

Director NameMs Nicola Heather Cook
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleBarbers
Country of ResidenceScotland
Correspondence Address26 Rowcairns
Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary NameMark Gray
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleProject Manager
Correspondence Address26 School Road
St Fergus
Peterhead
Aberdeenshire
AB42 3HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 473928
Telephone regionPeterhead

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nicola Cromarty
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£1,591
Current Liabilities£4,496

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
31 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 October 2017Notification of Nicola Cook as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Notification of Nicola Cook as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 September 2016Company name changed hair at maan LTD.\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
26 September 2016Company name changed hair at maan LTD.\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
2 March 2016Director's details changed for Mrs Nicola Heather Cromarty on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mrs Nicola Heather Cromarty on 1 March 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
22 October 2014Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 22 October 2014 (1 page)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland on 24 May 2013 (1 page)
22 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
22 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages)
21 September 2011Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages)
21 September 2011Director's details changed for Mrs Nicola Mccromarty on 1 August 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Mrs Nicola Mccromarty on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 January 2010Registered office address changed from 48B Queen Street Peterhead AB42 1TQ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 48B Queen Street Peterhead AB42 1TQ on 22 January 2010 (1 page)
2 October 2009Return made up to 29/09/09; full list of members (3 pages)
2 October 2009Return made up to 29/09/09; full list of members (3 pages)
2 October 2009Director's change of particulars / nicola cook / 28/09/2009 (2 pages)
2 October 2009Director's change of particulars / nicola cook / 28/09/2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 March 2009Director's change of particulars / nicola gray / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / nicola gray / 10/03/2009 (1 page)
14 January 2009Appointment terminated secretary mark gray (1 page)
14 January 2009Appointment terminated secretary mark gray (1 page)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (19 pages)
29 September 2003Incorporation (19 pages)