Company NameJames Cameron Hairdressing Ltd
DirectorJames Douglas Alexander Cameron
Company StatusActive
Company NumberSC342052
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)

Business Activity

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

Directors

Director NameMr James Douglas Alexander Cameron
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address2 King Street
New Elgin
Elgin
Moray
IV30 6BX
Scotland
Secretary NameMrs Victoria Elizabeth Main
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleHairdressing
Correspondence Address16 Gollanhead Avenue
Rosemarkie
Fortrose
Ross Shire
IV10 8UG
Scotland

Contact

Telephone01343 556667
Telephone regionElgin

Location

Registered Address15 C/O Anderson & Co
Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

200 at £1Mr James Douglas Alexander Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,696
Cash£36,382
Current Liabilities£49,828

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 April 2021Current accounting period extended from 29 April 2021 to 30 April 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
12 January 2021Registered office address changed from Commerce House South Street Elgin IV30 1JE Scotland to 15 C/O Anderson & Co Boyndie Street Banff AB45 1DY on 12 January 2021 (1 page)
10 December 2020Total exemption full accounts made up to 29 April 2020 (10 pages)
1 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 29 April 2018 (9 pages)
8 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 29 April 2017 (9 pages)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
22 January 2018Registered office address changed from 25 High Street High Street Elgin Morayshire IV30 1EE to Commerce House South Street Elgin IV30 1JE on 22 January 2018 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 April 2013Registered office address changed from Andrew Richardson Taxassist Accountants 25a High Street Elgin Moray IV30 1EE United Kingdom on 28 April 2013 (1 page)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 April 2013Registered office address changed from Andrew Richardson Taxassist Accountants 25a High Street Elgin Moray IV30 1EE United Kingdom on 28 April 2013 (1 page)
22 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Director's details changed for Mr James Douglas Alexander Cameron on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr James Douglas Alexander Cameron on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr James Douglas Alexander Cameron on 1 April 2010 (2 pages)
26 May 2009Total exemption full accounts made up to 28 April 2009 (10 pages)
26 May 2009Total exemption full accounts made up to 28 April 2009 (10 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
10 June 2008Secretary appointed victoria elizabeth main logged form (2 pages)
10 June 2008Secretary appointed victoria elizabeth main logged form (2 pages)
9 June 2008Secretary appointed victoria elizabeth main (2 pages)
9 June 2008Secretary appointed victoria elizabeth main (2 pages)
28 April 2008Incorporation (15 pages)
28 April 2008Incorporation (15 pages)