Edinburgh
EH2 3DT
Scotland
Secretary Name | Mrs Jacquelyn Clelland Balkan |
---|---|
Status | Current |
Appointed | 01 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 125 Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Mrs Jacquelyn Clelland Balkan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Practice Development Manager |
Country of Residence | Scotland |
Correspondence Address | 125 Rose Street Edinburgh EH2 3DT Scotland |
Secretary Name | John Clelland Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dick Place Edinburgh Midlothian EH9 2JU Scotland |
Secretary Name | Mr Saban Balkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2023) |
Role | Salon Manager |
Correspondence Address | 125 Rose Street Edinburgh EH2 3DT Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Website | cuteiclenailspa.co.uk |
---|---|
Telephone | 0131 2206633 |
Telephone region | Edinburgh |
Registered Address | 125 Rose Street Edinburgh EH2 3DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Jacquelyn Clelland Balkan 50.00% Ordinary |
---|---|
1 at £1 | Saban Balkan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344 |
Current Liabilities | £2,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
15 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 January 2021 | Notification of Jacquelyn Clelland Balkan as a person with significant control on 6 April 2016 (2 pages) |
11 January 2021 | Notification of Saban Balkan as a person with significant control on 6 April 2016 (2 pages) |
10 January 2021 | Withdrawal of a person with significant control statement on 10 January 2021 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 5 August 2013 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 September 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2010 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mrs Jacquelyn Clelland Balkan on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Saban Balkan on 1 February 2010 (1 page) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 September 2009 | Secretary appointed mr saban balkan (1 page) |
2 September 2009 | Secretary appointed mr saban balkan (1 page) |
2 September 2009 | Director's change of particulars / jacquelyn brown / 07/05/2009 (2 pages) |
2 September 2009 | Appointment terminated secretary john brown (1 page) |
2 September 2009 | Appointment terminated secretary john brown (1 page) |
2 September 2009 | Director's change of particulars / jacquelyn brown / 07/05/2009 (2 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / jacquelyn brown / 08/12/2008 (2 pages) |
3 February 2009 | Director's change of particulars / jacquelyn brown / 08/12/2008 (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Resolutions
|
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |