Company NameNouveau Hairdressing Limited
DirectorsCatherine Millar and Iain Millar
Company StatusActive
Company NumberSC294270
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NameSalon Nouveau Bathgate Limited

Business Activity

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

Directors

Director NameMrs Catherine Millar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Iain Millar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMrs Catherine Millar
NationalityBritish
StatusCurrent
Appointed08 December 2005(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Catherine Millar
75.00%
Ordinary
25 at £1Iain Millar
25.00%
Ordinary

Financials

Year2014
Net Worth£2,005
Cash£6,457
Current Liabilities£13,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
7 May 2010Company name changed salon nouveau bathgate LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
7 May 2010Company name changed salon nouveau bathgate LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
7 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(1 page)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Catherine Millar on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Iain Millar on 18 January 2010 (2 pages)
28 January 2010Director's details changed for Catherine Millar on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Iain Millar on 18 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 08/12/06; full list of members (3 pages)
4 January 2007Return made up to 08/12/06; full list of members (3 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Ad 08/12/05-08/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Ad 08/12/05-08/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
8 December 2005Incorporation (15 pages)
8 December 2005Incorporation (15 pages)