Company NameRoots Hair Studio (Cardonald) Limited
DirectorAgnes Thomson
Company StatusActive
Company NumberSC361015
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameAgnes Thomson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address14 Robertson Avenue
Renfrew
Renfrewshire
PA4 8NA
Scotland
Secretary NameLouise Aitken
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleHairdresser
Correspondence Address34 Glenside Avenue
Glasgow
G53 5SD
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAgnes Thomson
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address14 Robertson Avenue
Renfrew
Renfrewshire
PA4 8NA
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0141 8821933
Telephone regionGlasgow

Location

Registered Address1789 Paisley Road West
Cardonald
Glasgow
G52 3SS
Scotland
ConstituencyGlasgow South West
WardCraigton

Financials

Year2013
Net Worth-£5,443
Cash£817
Current Liabilities£600

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018Termination of appointment of Agnes Thomson as a secretary on 27 February 2018 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Agnes Thomson on 1 March 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Agnes Thomson on 1 March 2010 (2 pages)
28 June 2010Director's details changed for Agnes Thomson on 1 March 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 910 tollcross road tollcross glasgow G32 8PE (1 page)
30 July 2009Registered office changed on 30/07/2009 from 910 tollcross road tollcross glasgow G32 8PE (1 page)
30 July 2009Secretary appointed louise aitken (2 pages)
30 July 2009Director and secretary appointed agnes thomson (2 pages)
30 July 2009Secretary appointed louise aitken (2 pages)
30 July 2009Director and secretary appointed agnes thomson (2 pages)
11 June 2009Appointment terminated director aderyn hurworth (1 page)
11 June 2009Appointment terminated director aderyn hurworth (1 page)
10 June 2009Incorporation (6 pages)
10 June 2009Incorporation (6 pages)
10 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)