Company NameThe Spa Concept Ltd
DirectorsRoslyn Docherty and Michael James Docherty
Company StatusActive
Company NumberSC327286
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Roslyn Docherty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
Director NameMr Michael James Docherty
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
Secretary NameCatherine Docherty
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland

Location

Registered Address6b Hunter Street
The Village
East Kilbride
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Roslyn Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£47,962
Cash£52,515
Current Liabilities£58,006

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

20 February 2020Delivered on: 27 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25/27 canal street, renfrew.
Outstanding

Filing History

18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2020Appointment of Mr Michael James Docherty as a director on 19 March 2020 (2 pages)
27 February 2020Registration of charge SC3272860001, created on 20 February 2020 (8 pages)
2 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Catherine Docherty as a secretary on 17 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 July 2014Director's details changed for Mrs Roslyn Mcveigh on 1 July 2014 (2 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Director's details changed for Mrs Roslyn Mcveigh on 1 July 2014 (2 pages)
12 July 2014Director's details changed for Mrs Roslyn Mcveigh on 1 July 2014 (2 pages)
12 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Secretary's details changed for Catherine Docherty on 1 June 2013 (1 page)
6 August 2013Director's details changed for Mrs Roslyn Mcveigh on 1 June 2013 (2 pages)
6 August 2013Director's details changed for Mrs Roslyn Mcveigh on 1 June 2013 (2 pages)
6 August 2013Secretary's details changed for Catherine Docherty on 1 June 2013 (1 page)
6 August 2013Secretary's details changed for Catherine Docherty on 1 June 2013 (1 page)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)