Edinburgh
EH12 9EG
Scotland
Director Name | Mr Iain Millar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Mrs Catherine Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Catherine Millar 75.00% Ordinary |
---|---|
25 at £1 | Iain Millar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,005 |
Cash | £6,457 |
Current Liabilities | £13,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Company name changed salon nouveau bathgate LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Company name changed salon nouveau bathgate LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Resolutions
|
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Catherine Millar on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Iain Millar on 18 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Catherine Millar on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Iain Millar on 18 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Ad 08/12/05-08/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Ad 08/12/05-08/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
8 December 2005 | Incorporation (15 pages) |
8 December 2005 | Incorporation (15 pages) |