Company NameTwiggs Ltd.
DirectorPauline Hetherington
Company StatusActive
Company NumberSC263402
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Pauline Hetherington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameHazel Carling Weir
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleHairdresser
Correspondence Address106 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Secretary NameMs Pauline Hetherington
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address8 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameMiss Josslyn McAlpine Hetherington
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2012)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address42 Nellfield
Edinburgh
Midlothian
EH16 6DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

2 at £1Pauline Hetherington
100.00%
Ordinary

Financials

Year2014
Net Worth£6,496
Cash£6,786
Current Liabilities£47,553

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

17 May 2004Delivered 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

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Registered office address changed from 47 Newington Road Edinburgh EH9 1QW on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Josslyn Hetherington as a director (1 page)
26 April 2012Termination of appointment of Josslyn Hetherington as a director (1 page)
26 April 2012Registered office address changed from 47 Newington Road Edinburgh EH9 1QW on 26 April 2012 (1 page)
19 April 2012Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages)
19 April 2012Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages)
19 April 2012Director's details changed for Mrs Pauline Hetherington on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 May 2011Termination of appointment of Pauline Hetherington as a secretary (1 page)
2 May 2011Termination of appointment of Pauline Hetherington as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 April 2010Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page)
5 April 2010Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages)
5 April 2010Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page)
5 April 2010Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Josslyn Mcalpine Hetherington on 1 January 2010 (2 pages)
5 April 2010Secretary's details changed for Pauline Hetherington on 1 January 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 12/02/09; full list of members (3 pages)
3 April 2009Return made up to 12/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 12/02/08; full list of members (4 pages)
15 April 2008Return made up to 12/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 March 2007Return made up to 12/02/07; full list of members (7 pages)
8 March 2007Return made up to 12/02/07; full list of members (7 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Director resigned (1 page)
11 May 2006Return made up to 12/02/06; full list of members (8 pages)
11 May 2006Return made up to 12/02/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Partic of mort/charge * (6 pages)
20 May 2004Partic of mort/charge * (6 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (16 pages)
12 February 2004Incorporation (16 pages)