Edinburgh
EH1 3HP
Scotland
Director Name | Mr Vincent John Bell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Secretary Name | Mr Vincent John Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vincent John Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,328 |
Cash | £2,962 |
Current Liabilities | £510,970 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
18 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 25 kelburne oval, paisley (title number REN54334). Outstanding |
---|---|
7 December 2006 | Delivered on: 13 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 January 2007 | Delivered on: 11 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 north west circus place, edinburgh MID55538. Outstanding |
18 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 6 ettrick place glasgow GLA84736. Outstanding |
15 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 6-8 bread street, edinburgh MID20521. Outstanding |
20 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 st. Stephen street, edinburgh. Outstanding |
18 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 2/r, 13 wilson street, renfrew (title number REN104781). Outstanding |
18 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 1/r, 72 paisley road, renfrew (title number REN70320). Outstanding |
30 January 2006 | Delivered on: 4 February 2006 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/r, 13 wilson street, renfrew REN104781. Fully Satisfied |
6 January 2006 | Delivered on: 11 January 2006 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6-8 bread street, edinburgh MID20521. Fully Satisfied |
19 January 2005 | Delivered on: 25 January 2005 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R, 6 ettrick place, shawlands, glasgow. Fully Satisfied |
16 September 2004 | Delivered on: 29 September 2004 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 paisley road, renfrew. Fully Satisfied |
28 January 2004 | Delivered on: 12 February 2004 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 north west circus place, stockbridge, edinburgh. Fully Satisfied |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 kelburne oval, paisley. Fully Satisfied |
11 December 2003 | Delivered on: 18 December 2003 Satisfied on: 10 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
24 May 2019 | Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Change of details for Mr Vincent John Bell as a person with significant control on 30 November 2016 (2 pages) |
11 December 2017 | Notification of Karen Angela Bell as a person with significant control on 30 November 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
11 December 2017 | Change of details for Mr Vincent John Bell as a person with significant control on 30 November 2016 (2 pages) |
11 December 2017 | Notification of Karen Angela Bell as a person with significant control on 30 November 2016 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
31 August 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
10 March 2014 | Satisfaction of charge 1 in full (1 page) |
18 December 2013 | Director's details changed for Vincent John Bell on 24 November 2013 (2 pages) |
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Karen Angela Bell on 24 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Karen Angela Bell on 24 November 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Vincent John Bell on 24 November 2013 (1 page) |
18 December 2013 | Director's details changed for Vincent John Bell on 24 November 2013 (2 pages) |
18 December 2013 | Secretary's details changed for Vincent John Bell on 24 November 2013 (1 page) |
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 December 2009 | Director's details changed for Vincent John Bell on 25 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Vincent John Bell on 25 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Karen Angela Bell on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Karen Angela Bell on 25 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 June 2008 | Return made up to 25/11/07; full list of members (7 pages) |
30 June 2008 | Return made up to 25/11/07; full list of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 February 2007 | Return made up to 25/11/06; full list of members (7 pages) |
15 February 2007 | Return made up to 25/11/06; full list of members (7 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 June 2006 | Return made up to 25/11/05; full list of members (7 pages) |
8 June 2006 | Return made up to 25/11/05; full list of members (7 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (6 pages) |
18 December 2003 | Partic of mort/charge * (6 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (17 pages) |
25 November 2003 | Incorporation (17 pages) |