Company NameISHI (Marchmont) Limited
DirectorChris David McLennan
Company StatusActive - Proposal to Strike off
Company NumberSC340489
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous NameKripal Ltd

Business Activity

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

Directors

Director NameMr Chris David McLennan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address4 Roseneath Street
Edinburgh
EH9 1JH
Scotland
Secretary NameMr Chris David McLennan
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address4 Roseneath Street
Edinburgh
EH9 1JH
Scotland
Director NameMr Paul Kenneth Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address1/1 Lochinvar Drive
Edinburgh
EH5 1GJ
Scotland

Contact

Websitewww.ishisalon.com
Telephone0131 2294111
Telephone regionEdinburgh

Location

Registered AddressSuite 0198, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

1 at £1Mr Chris David Mclennan
50.00%
Ordinary
1 at £1Paul Kenneth Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,767
Cash£963
Current Liabilities£54,119

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
22 June 2023Notification of Gpa Klm Ltd as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Appointment of Karen Lilwyn Mortimer as a director on 21 June 2023 (2 pages)
21 June 2023Termination of appointment of Joanna Rebecca Seawright as a director on 21 June 2023 (1 page)
21 June 2023Cessation of Summers and May Ltd as a person with significant control on 21 June 2023 (1 page)
7 May 2023Director's details changed for Ms Joanna Seawright on 13 April 2023 (2 pages)
7 May 2023Change of details for Summers and May Ltd as a person with significant control on 13 April 2023 (2 pages)
20 April 2023Termination of appointment of Chris David Mclennan as a director on 13 April 2023 (1 page)
20 April 2023Appointment of Ms Joanna Seawright as a director on 13 April 2023 (2 pages)
20 April 2023Notification of Summers and May Ltd as a person with significant control on 13 April 2023 (2 pages)
20 April 2023Termination of appointment of Chris David Mclennan as a secretary on 13 April 2023 (1 page)
20 April 2023Cessation of Chris Mclennan as a person with significant control on 13 April 2023 (1 page)
20 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
20 April 2023Director's details changed for Ms Joanna Seawright on 13 April 2023 (2 pages)
20 April 2023Registered office address changed from 4 Roseneath Street Edinburgh EH9 1JH to Suite 0196, 11 Glebe Street Dumfries DG1 2LQ on 20 April 2023 (1 page)
20 April 2023Registered office address changed from Suite 0196, 11 Glebe Street Dumfries DG1 2LQ Scotland to Suite 0198, 11 Glebe Street Dumfries DG1 2LQ on 20 April 2023 (1 page)
7 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
29 September 2019Termination of appointment of Paul Kenneth Paterson as a director on 29 September 2019 (1 page)
29 September 2019Cessation of Kripal Holdings Ltd as a person with significant control on 29 September 2019 (1 page)
29 September 2019Notification of Chris Mclennan as a person with significant control on 29 September 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(1 page)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-30
(1 page)
1 November 2013Company name changed kripal LTD\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Company name changed kripal LTD\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Mr Chris David Mclennan on 31 March 2010 (1 page)
13 April 2010Secretary's details changed for Mr Chris David Mclennan on 31 March 2010 (1 page)
13 April 2010Director's details changed for Mr Chris David Mclennan on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Chris David Mclennan on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Kenneth Paterson on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Paul Kenneth Paterson on 31 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Director and secretary's change of particulars / chris mclennan / 29/03/2009 (2 pages)
31 March 2009Director and secretary's change of particulars / chris mclennan / 29/03/2009 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2008Incorporation (18 pages)
31 March 2008Incorporation (18 pages)