Company NameForsyth's Hair Ltd
DirectorForsyth Sean
Company StatusActive
Company NumberSC317353
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Forsyth Sean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address40 Whitehall Crescent
Dundee
DD1 4AY
Scotland
Secretary NameMiss Natalie Elizabeth Fraser
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleAccounts Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Almerie Close
Arbroath
Angus
DD11 1LL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sean Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£50
Current Liabilities£9,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 July 2023Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 25 July 2023 (1 page)
15 May 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 May 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Director's details changed for Forsyth Sean on 27 February 2015 (2 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Director's details changed for Forsyth Sean on 27 February 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Termination of appointment of Natalie Fraser as a secretary (1 page)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Termination of appointment of Natalie Fraser as a secretary (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Forsyth Sean on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Forsyth Sean on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Forsyth Sean on 8 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
23 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 27/02/08; full list of members (6 pages)
14 April 2008Return made up to 27/02/08; full list of members (6 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 February 2007Incorporation (17 pages)
27 February 2007Incorporation (17 pages)