Company NameCute-Icle Nail Spa Limited
DirectorSaban Balkan
Company StatusActive
Company NumberSC278085
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Saban Balkan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleSalon Owner
Country of ResidenceScotland
Correspondence Address125 Rose Street
Edinburgh
EH2 3DT
Scotland
Secretary NameMrs Jacquelyn Clelland Balkan
StatusCurrent
Appointed01 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address125 Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameMrs Jacquelyn Clelland Balkan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RolePractice Development Manager
Country of ResidenceScotland
Correspondence Address125 Rose Street
Edinburgh
EH2 3DT
Scotland
Secretary NameJohn Clelland Brown
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Dick Place
Edinburgh
Midlothian
EH9 2JU
Scotland
Secretary NameMr Saban Balkan
NationalityBritish
StatusResigned
Appointed07 May 2009(4 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2023)
RoleSalon Manager
Correspondence Address125 Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Contact

Websitecuteiclenailspa.co.uk
Telephone0131 2206633
Telephone regionEdinburgh

Location

Registered Address125 Rose Street
Edinburgh
EH2 3DT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Jacquelyn Clelland Balkan
50.00%
Ordinary
1 at £1Saban Balkan
50.00%
Ordinary

Financials

Year2014
Net Worth£344
Current Liabilities£2,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 January 2021Notification of Jacquelyn Clelland Balkan as a person with significant control on 6 April 2016 (2 pages)
11 January 2021Notification of Saban Balkan as a person with significant control on 6 April 2016 (2 pages)
10 January 2021Withdrawal of a person with significant control statement on 10 January 2021 (2 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages)
3 February 2014Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages)
2 February 2011Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages)
2 February 2011Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2010Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 September 2009Secretary appointed mr saban balkan (1 page)
2 September 2009Secretary appointed mr saban balkan (1 page)
2 September 2009Director's change of particulars / jacquelyn brown / 07/05/2009 (2 pages)
2 September 2009Appointment terminated secretary john brown (1 page)
2 September 2009Appointment terminated secretary john brown (1 page)
2 September 2009Director's change of particulars / jacquelyn brown / 07/05/2009 (2 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Director's change of particulars / jacquelyn brown / 08/12/2008 (2 pages)
3 February 2009Director's change of particulars / jacquelyn brown / 08/12/2008 (2 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2006Return made up to 06/01/06; full list of members (2 pages)
7 February 2006Return made up to 06/01/06; full list of members (2 pages)
16 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
30 January 2005New secretary appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New secretary appointed (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2005Director resigned (1 page)
18 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)