Lasswade
Midlothian
EH18 1DA
Scotland
Secretary Name | Karen Elizabeth McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2009(1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 75 Polton Bank Lasswade Midlothian EH18 1DA Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mrs Stephanie Kay |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 South Quarry Brae Gorebrdge Midlothian EH23 4GN Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | modellohairbeautyspa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6634888 |
Telephone region | Edinburgh |
Registered Address | 26 High Street Bonnyrigg Midlothian EH19 2AA Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
1 at £1 | Stephanie Kay & Stacey Mccormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,710 |
Current Liabilities | £25,028 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
19 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
29 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
5 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Termination of appointment of Stephanie Kay as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephanie Kay as a director on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 January 2015 | Director's details changed for Mrs Stephanie Kay on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mrs Stephanie Kay on 28 January 2015 (2 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Stephanie Hill on 2 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Stephanie Hill on 2 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Stephanie Hill on 2 September 2013 (2 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 February 2014 | Resolutions
|
27 February 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Resolutions
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Director's details changed for Stephanie Hill on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Stephanie Hill on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Stephanie Hill on 1 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Stacey Mccormack on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stacey Mccormack on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stephanie Hill on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Stephanie Hill on 23 August 2010 (2 pages) |
1 June 2009 | Director appointed stacey mccormack (2 pages) |
1 June 2009 | Secretary appointed karen elizabeth mccormack (2 pages) |
1 June 2009 | Director appointed stacey mccormack (2 pages) |
1 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 June 2009 | Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 June 2009 | Secretary appointed karen elizabeth mccormack (2 pages) |
1 June 2009 | Director appointed stephanie hill (2 pages) |
1 June 2009 | Director appointed stephanie hill (2 pages) |
26 May 2009 | Appointment terminated director vikki steward (1 page) |
26 May 2009 | Appointment terminated director vikki steward (1 page) |
22 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 May 2009 | Incorporation (14 pages) |
21 May 2009 | Incorporation (14 pages) |