Edinburgh
Midlothian
EH16 6LY
Scotland
Director Name | Hazel Carling Weir |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 106 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Secretary Name | Ms Pauline Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 8 Alva Street Edinburgh Midlothian EH2 4QG Scotland |
Director Name | Miss Josslyn McAlpine Hetherington |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2012) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 42 Nellfield Edinburgh Midlothian EH16 6DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
2 at £1 | Pauline Hetherington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,496 |
Cash | £6,786 |
Current Liabilities | £47,553 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
17 May 2004 | Delivered on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 newington road, edinburgh. Outstanding |
---|
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Registered office address changed from 47 Newington Road Edinburgh EH9 1QW on 26 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Josslyn Hetherington as a director (1 page) |
26 April 2012 | Termination of appointment of Josslyn Hetherington as a director (1 page) |
26 April 2012 | Registered office address changed from 47 Newington Road Edinburgh EH9 1QW on 26 April 2012 (1 page) |
19 April 2012 | Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages) |
19 April 2012 | Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages) |
19 April 2012 | Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Termination of appointment of Pauline Hetherington as a secretary (1 page) |
2 May 2011 | Termination of appointment of Pauline Hetherington as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page) |
5 April 2010 | Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page) |
5 April 2010 | Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 12/02/06; full list of members (8 pages) |
11 May 2006 | Return made up to 12/02/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members
|
1 March 2005 | Return made up to 12/02/05; full list of members
|
20 May 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Partic of mort/charge * (6 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (16 pages) |
12 February 2004 | Incorporation (16 pages) |