Company NameDundee Hair Associates Limited
DirectorIrving Fullerton King Miskell-Reid
Company StatusActive
Company NumberSC361431
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Previous NameInnovative Property Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Irving Fullerton King Miskell-Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dock Street
Dundee
DD1 3DP
Scotland
Director NameMr Roderick Fraser Paul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address46d Shaftesbury Road
Dundee
DD2 1LA
Scotland

Location

Registered Address17 Dock Street
Dock Street
Dundee
DD1 3DP
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roderick Fraser Paul
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,168
Cash£3,521
Current Liabilities£4,689

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 July 2022Change of details for Mr Irving Miskell-Reid as a person with significant control on 1 April 2022 (2 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
18 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
19 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Irving Miskell-Reid as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Notification of Irving Miskell-Reid as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
27 March 2017Appointment of Mr Irving Fullerton King Miskell-Reid as a director on 25 March 2017 (2 pages)
27 March 2017Termination of appointment of Roderick Fraser Paul as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr Irving Fullerton King Miskell-Reid as a director on 25 March 2017 (2 pages)
27 March 2017Registered office address changed from 46D Shaftesbury Road Dundee DD2 1LA to 17 Dock Street Dock Street Dundee DD1 3DP on 27 March 2017 (1 page)
27 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 March 2017Termination of appointment of Roderick Fraser Paul as a director on 24 March 2017 (1 page)
27 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 March 2017Registered office address changed from 46D Shaftesbury Road Dundee DD2 1LA to 17 Dock Street Dock Street Dundee DD1 3DP on 27 March 2017 (1 page)
12 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Director's details changed for Mr Roderick Fraser Paul on 19 June 2010 (2 pages)
19 August 2010Director's details changed for Mr Roderick Fraser Paul on 19 June 2010 (2 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 June 2009Incorporation (18 pages)
19 June 2009Incorporation (18 pages)