Company NameHair Vision Limited
DirectorMichelle Jessiman
Company StatusActive
Company NumberSC314296
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMichelle Jessiman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broomhill Drive
Muir Of Ord
Ross-Shire
IV6 7WH
Scotland
Secretary NameMichelle Jessiman
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Broomhill Drive
Muir Of Ord
Ross-Shire
IV6 7WH
Scotland
Director NameLouise Mackintosh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Towerhill Avenue
Cradlehall
Inverness
Inverness Shire
IV2 5FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Louise Mackintosh
50.00%
Ordinary
50 at £1Michelle Jessiman
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,962
Cash£13,431
Current Liabilities£34,597

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 January 2023 (6 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 January 2022 (9 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 January 2021 (6 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Secretary's details changed for Michelle Jessiman on 25 July 2016 (1 page)
17 January 2017Director's details changed for Michelle Jessiman on 25 July 2016 (2 pages)
17 January 2017Director's details changed for Michelle Jessiman on 25 July 2016 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Secretary's details changed for Michelle Jessiman on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Louise Mackintosh as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Louise Mackintosh as a director on 25 July 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Michelle Jessiman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Louise Mackintosh on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Return made up to 09/01/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 09/01/08; full list of members (3 pages)
23 January 2008Return made up to 09/01/08; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Ad 09/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2007Ad 09/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)