Glasgow
G51 1HJ
Scotland
Director Name | Mrs Karen Rosalind Kaye |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Glasgow G46 7NH Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Julie Amanda Moriarty |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Mr Richard Hamilton |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £968 |
Cash | £7,220 |
Current Liabilities | £10,711 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 January 2021 | Cessation of Richard Hamilton as a person with significant control on 30 December 2020 (1 page) |
---|---|
30 December 2020 | Appointment of Mr Kelvin Hardy as a director on 30 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Richard Hamilton as a director on 30 December 2020 (1 page) |
11 December 2020 | Cessation of Karen Rosalind Kaye as a person with significant control on 8 December 2020 (1 page) |
11 December 2020 | Notification of Richard Hamilton as a person with significant control on 8 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from 3 Egidia Avenue Giffnock Glasgow G46 7NH to 249 Govan Road Glasgow G51 1HJ on 9 December 2020 (1 page) |
8 December 2020 | Appointment of Mr Richard Hamilton as a director on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Karen Rosalind Kaye as a director on 8 December 2020 (1 page) |
8 December 2020 | Termination of appointment of David Stanley Kaye as a secretary on 8 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Julie Amanda Moriarty as a director on 2 December 2020 (1 page) |
14 August 2020 | Appointment of Julie Amanda Moriarty as a director on 14 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2014 | Company name changed nailzone (east kilbride) LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Company name changed nailzone (east kilbride) LIMITED\certificate issued on 11/12/14
|
11 December 2014 | Resolutions
|
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Company name changed nailzone franchising LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed nailzone franchising LIMITED\certificate issued on 04/10/11
|
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 August 2010 | Annual return made up to 22 July 2010 (14 pages) |
20 August 2010 | Annual return made up to 22 July 2010 (14 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
16 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
16 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
25 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 July 2008 | Incorporation (16 pages) |
22 July 2008 | Incorporation (16 pages) |