Edinburgh
EH9 1JH
Scotland
Secretary Name | Mr Chris David McLennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 4 Roseneath Street Edinburgh EH9 1JH Scotland |
Director Name | Mr Paul Kenneth Paterson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 1/1 Lochinvar Drive Edinburgh EH5 1GJ Scotland |
Website | www.ishisalon.com |
---|---|
Telephone | 0131 2294111 |
Telephone region | Edinburgh |
Registered Address | Suite 0198, 11 Glebe Street Dumfries DG1 2LQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
1 at £1 | Mr Chris David Mclennan 50.00% Ordinary |
---|---|
1 at £1 | Paul Kenneth Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,767 |
Cash | £963 |
Current Liabilities | £54,119 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Notification of Gpa Klm Ltd as a person with significant control on 21 June 2023 (2 pages) |
21 June 2023 | Appointment of Karen Lilwyn Mortimer as a director on 21 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Joanna Rebecca Seawright as a director on 21 June 2023 (1 page) |
21 June 2023 | Cessation of Summers and May Ltd as a person with significant control on 21 June 2023 (1 page) |
7 May 2023 | Director's details changed for Ms Joanna Seawright on 13 April 2023 (2 pages) |
7 May 2023 | Change of details for Summers and May Ltd as a person with significant control on 13 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Chris David Mclennan as a director on 13 April 2023 (1 page) |
20 April 2023 | Appointment of Ms Joanna Seawright as a director on 13 April 2023 (2 pages) |
20 April 2023 | Notification of Summers and May Ltd as a person with significant control on 13 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Chris David Mclennan as a secretary on 13 April 2023 (1 page) |
20 April 2023 | Cessation of Chris Mclennan as a person with significant control on 13 April 2023 (1 page) |
20 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
20 April 2023 | Director's details changed for Ms Joanna Seawright on 13 April 2023 (2 pages) |
20 April 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
29 September 2019 | Termination of appointment of Paul Kenneth Paterson as a director on 29 September 2019 (1 page) |
29 September 2019 | Cessation of Kripal Holdings Ltd as a person with significant control on 29 September 2019 (1 page) |
29 September 2019 | Notification of Chris Mclennan as a person with significant control on 29 September 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Company name changed kripal LTD\certificate issued on 01/11/13
|
1 November 2013 | Company name changed kripal LTD\certificate issued on 01/11/13
|
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Mr Chris David Mclennan on 31 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr Chris David Mclennan on 31 March 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Chris David Mclennan on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Chris David Mclennan on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Kenneth Paterson on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Kenneth Paterson on 31 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Director and secretary's change of particulars / chris mclennan / 29/03/2009 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / chris mclennan / 29/03/2009 (2 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2008 | Incorporation (18 pages) |
31 March 2008 | Incorporation (18 pages) |