Newton Mearns
Lanarkshire
G77 5UP
Scotland
Secretary Name | Mr Robert Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blair Atholl Gate Newton Mearns Lanarkshire G77 5UP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Accountants Plus Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mrs Jane Stewart Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £288 |
Current Liabilities | £9,545 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 January 2018 | Micro company accounts made up to 31 May 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Company name changed ozone hairdressing LTD.\certificate issued on 19/12/11
|
19 December 2011 | Company name changed ozone hairdressing LTD.\certificate issued on 19/12/11
|
19 December 2011 | Resolutions
|
30 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Registered office address changed from 2Nd Floor 71 Quarry Street Hamilton Lanarkshire ML3 7AG on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Registered office address changed from 2Nd Floor 71 Quarry Street Hamilton Lanarkshire ML3 7AG on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jane Stewart Bennett on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 21 forbes place paisley renfrewshire PA1 1UT united kingdom (1 page) |
5 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
5 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 1 silk street paisley PA1 1HG (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 1 silk street paisley PA1 1HG (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (16 pages) |
9 May 2005 | Incorporation (16 pages) |