Carwood
Biggar
Lanarkshire
ML12 6LX
Scotland
Secretary Name | Mr David James Cowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Hill Top Upperwell Carwood Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | aromatiquebeautysalon.co.uk |
---|---|
Telephone | 01899 220087 |
Telephone region | Biggar |
Registered Address | 100 High Street Biggar Lanarkshire ML12 6DH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
100 at £1 | Kay Elizabeth Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,412 |
Cash | £2,386 |
Current Liabilities | £7,472 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 October 2011 | Director's details changed for Kay Elizabeth Cowen on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Secretary's details changed for David James Cowen on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 5 October 2010 (10 pages) |
14 October 2010 | Annual return made up to 5 October 2010 (10 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Return made up to 05/10/08; full list of members (10 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 October 2007 | Return made up to 05/10/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members
|
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (16 pages) |