Company NameRevive Beauty Salons Ltd
Company StatusActive
Company NumberSC343113
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Stewart Oconnor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address56 Lady Place
Eliburn
Livingston
West Lothian
EH54 6TB
Scotland
Director NameMrs Margaret Marshall Oconnor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address56 Lady Place
Eliburn
Livingston
West Lothian
EH54 6TB
Scotland
Director NameMrs Kaleigh Anne Hunt
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address56 Lady Place
Eliburn
Livingston
West Lothian
EH54 6TB
Scotland

Contact

Websiterevivebeautysalons.com
Email address[email protected]
Telephone0131 3462221
Telephone regionEdinburgh

Location

Registered Address39 Ashley Terrace
Edinburgh
Midlothian
EH11 1RY
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£18,657
Cash£7,647

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (4 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 31 May 2023 (8 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
18 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(5 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(5 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 August 2015Director's details changed for Miss Kaleigh Anne Oconnor on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Miss Kaleigh Anne Oconnor on 18 August 2015 (2 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr John Stewart Oconnor on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Mr John Stewart Oconnor on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Miss Kaleigh Anne Oconnor on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Miss Kaleigh Anne Oconnor on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Mrs Margaret Marshall Oconnor on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mrs Margaret Marshall Oconnor on 20 May 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 56 lady place eliburn livingston EH54 6TB united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from 56 lady place eliburn livingston EH54 6TB united kingdom (1 page)
20 May 2008Incorporation (16 pages)
20 May 2008Incorporation (16 pages)