Company NameUtopia Hair & Beauty Limited
DirectorKim-Marie Sives
Company StatusActive
Company NumberSC355069
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Kim-Marie Sives
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address17b Bank Street
Mid Calder
Livingston
EH53 0AS
Scotland
Secretary NameMs Kim-Marie Sives
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17b Bank Street
Mid Calder
Livingston
EH53 0AS
Scotland

Location

Registered Address202 Main Street
East Calder
EH53 0EJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

100 at £1Kim-marie Sives
100.00%
Ordinary

Financials

Year2014
Net Worth£18,459
Cash£3,123
Current Liabilities£24,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 May 2013Delivered on: 28 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 June 2023Change of details for Ms Kim-Marie Sives as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Ms Kim-Marie Sives on 28 June 2023 (2 pages)
28 June 2023Secretary's details changed for Ms Kim-Marie Sives on 28 June 2023 (1 page)
16 March 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
2 March 2023Registered office address changed from 17B Bank Street Mid Calder Livingston EH53 0AS Scotland to 202 Main Street East Calder EH53 0EJ on 2 March 2023 (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 April 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 March 2020Director's details changed for Ms Kim-Marie Sives on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Ms Kim-Marie Sives on 6 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 17B Bank Street Mid Calder Livingston EH53 0AS on 19 December 2018 (1 page)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Registration of charge 3550690001 (8 pages)
28 May 2013Registration of charge 3550690001 (8 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 March 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
18 March 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
16 February 2009Incorporation (18 pages)
16 February 2009Incorporation (18 pages)