Company NameNeroli Beauty Limited
DirectorsRonald Bruce McPherson and Rosemary Helen McPherson
Company StatusActive
Company NumberSC317279
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ronald Bruce McPherson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Rosemary Helen McPherson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Ronald Bruce McPherson
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Contact

Websitenerolibeautysalon.co.uk
Email address[email protected]
Telephone01786 821818
Telephone regionStirling

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Rosemary Helen Mcpherson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,277
Cash£10,290
Current Liabilities£42,868

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
15 March 2017Director's details changed for Mrs Rosemary Helen Mcpherson on 15 March 2017 (2 pages)
15 March 2017Register inspection address has been changed from Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
15 March 2017Director's details changed for Mrs Rosemary Helen Mcpherson on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Ronald Bruce Mcpherson on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Ronald Bruce Mcpherson on 15 March 2017 (2 pages)
15 March 2017Register inspection address has been changed from Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(5 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(5 pages)
17 April 2015Register inspection address has been changed to Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP (1 page)
17 April 2015Register inspection address has been changed to Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP (1 page)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(5 pages)
16 April 2015Registered office address changed from Dunallan 9 Stirling Road Dunblane Stirlingshire FK15 9EP to 57/59 High Street Dunblane Perthshire FK15 0EE on 16 April 2015 (1 page)
16 April 2015Director's details changed for Ronald Bruce Mcpherson on 25 February 2015 (3 pages)
16 April 2015Secretary's details changed for Ronald Bruce Mcpherson on 25 February 2015 (1 page)
16 April 2015Director's details changed for Ronald Bruce Mcpherson on 25 February 2015 (3 pages)
16 April 2015Registered office address changed from Dunallan 9 Stirling Road Dunblane Stirlingshire FK15 9EP to 57/59 High Street Dunblane Perthshire FK15 0EE on 16 April 2015 (1 page)
16 April 2015Director's details changed for Rosemary Helen Mcpherson on 25 February 2015 (3 pages)
16 April 2015Director's details changed for Rosemary Helen Mcpherson on 25 February 2015 (3 pages)
16 April 2015Secretary's details changed for Ronald Bruce Mcpherson on 25 February 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(5 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 25 February 2011 (5 pages)
2 March 2011Annual return made up to 25 February 2011 (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page)
2 March 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page)
2 March 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page)
26 February 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
26 February 2010Registered office address changed from 9 Stirling Road Dunblane FK15 9EP on 26 February 2010 (1 page)
26 February 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages)
26 February 2010Registered office address changed from 9 Stirling Road Dunblane FK15 9EP on 26 February 2010 (1 page)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)