Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Rosemary Helen McPherson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Mr Ronald Bruce McPherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Website | nerolibeautysalon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 821818 |
Telephone region | Stirling |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Rosemary Helen Mcpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,277 |
Cash | £10,290 |
Current Liabilities | £42,868 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
20 October 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mrs Rosemary Helen Mcpherson on 15 March 2017 (2 pages) |
15 March 2017 | Register 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 2017 | Director's details changed for Mrs Rosemary Helen Mcpherson on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Ronald Bruce Mcpherson on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Ronald Bruce Mcpherson on 15 March 2017 (2 pages) |
15 March 2017 | Register 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 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register inspection address has been changed to Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP (1 page) |
17 April 2015 | Register inspection address has been changed to Dunallan 9 Stirling Road Dunblane Perthshire FK15 9EP (1 page) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Registered 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 2015 | Director's details changed for Ronald Bruce Mcpherson on 25 February 2015 (3 pages) |
16 April 2015 | Secretary's details changed for Ronald Bruce Mcpherson on 25 February 2015 (1 page) |
16 April 2015 | Director's details changed for Ronald Bruce Mcpherson on 25 February 2015 (3 pages) |
16 April 2015 | Registered 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 2015 | Director's details changed for Rosemary Helen Mcpherson on 25 February 2015 (3 pages) |
16 April 2015 | Director's details changed for Rosemary Helen Mcpherson on 25 February 2015 (3 pages) |
16 April 2015 | Secretary's details changed for Ronald Bruce Mcpherson on 25 February 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 25 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 25 February 2011 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 March 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Rosemary Helen Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Ronald Bruce Mcpherson on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
26 February 2010 | Registered office address changed from 9 Stirling Road Dunblane FK15 9EP on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ronald Bruce Mcpherson on 1 January 2010 (2 pages) |
26 February 2010 | Registered office address changed from 9 Stirling Road Dunblane FK15 9EP on 26 February 2010 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 February 2007 | Incorporation (17 pages) |
26 February 2007 | Incorporation (17 pages) |