Company NameModello Hair Salon & Spa Limited
DirectorStacey Ann McCormack
Company StatusActive
Company NumberSC360054
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Stacey Ann McCormack
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(1 week after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Polton Bank
Lasswade
Midlothian
EH18 1DA
Scotland
Secretary NameKaren Elizabeth McCormack
NationalityBritish
StatusCurrent
Appointed28 May 2009(1 week after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address75 Polton Bank
Lasswade
Midlothian
EH18 1DA
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMrs Stephanie Kay
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 South Quarry Brae
Gorebrdge
Midlothian
EH23 4GN
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitemodellohairbeautyspa.co.uk
Email address[email protected]
Telephone0131 6634888
Telephone regionEdinburgh

Location

Registered Address26 High Street
Bonnyrigg
Midlothian
EH19 2AA
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £1Stephanie Kay & Stacey Mccormack
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,710
Current Liabilities£25,028

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
19 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
29 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
5 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Termination of appointment of Stephanie Kay as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Stephanie Kay as a director on 1 July 2016 (1 page)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(5 pages)
4 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 January 2015Director's details changed for Mrs Stephanie Kay on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mrs Stephanie Kay on 28 January 2015 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Director's details changed for Stephanie Hill on 2 September 2013 (2 pages)
23 May 2014Director's details changed for Stephanie Hill on 2 September 2013 (2 pages)
23 May 2014Director's details changed for Stephanie Hill on 2 September 2013 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
27 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2014Change of share class name or designation (2 pages)
27 February 2014Change of share class name or designation (2 pages)
27 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 November 2012Director's details changed for Stephanie Hill on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Stephanie Hill on 1 October 2012 (2 pages)
14 November 2012Director's details changed for Stephanie Hill on 1 October 2012 (2 pages)
16 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Stacey Mccormack on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Stacey Mccormack on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Stephanie Hill on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Stephanie Hill on 23 August 2010 (2 pages)
1 June 2009Director appointed stacey mccormack (2 pages)
1 June 2009Secretary appointed karen elizabeth mccormack (2 pages)
1 June 2009Director appointed stacey mccormack (2 pages)
1 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 June 2009Secretary appointed karen elizabeth mccormack (2 pages)
1 June 2009Director appointed stephanie hill (2 pages)
1 June 2009Director appointed stephanie hill (2 pages)
26 May 2009Appointment terminated director vikki steward (1 page)
26 May 2009Appointment terminated director vikki steward (1 page)
22 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
22 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 May 2009Incorporation (14 pages)
21 May 2009Incorporation (14 pages)