Company NameThe Cutting Room (DS) Ltd.
DirectorsVictoria Milligan and Michelle Sneddon
Company StatusActive
Company NumberSC362710
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Milligan
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address12 Dalry Place
Chapelhall
Airdrie
Lanarkshire
ML6 8HS
Scotland
Director NameMichelle Sneddon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address15 Torrance Avenue
Airdrie
North Lanarkshrie
ML6 8JF
Scotland
Secretary NameMichelle Sneddon
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address15 Torrance Avenue
Airdrie
North Lanarkshrie
ML6 8JF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMiss Jennifer O'Brien
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2021)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01236 768710
Telephone regionCoatbridge

Location

Registered Address31 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jennifer O'brien
33.33%
Ordinary
1 at £1Michelle Sneddon
33.33%
Ordinary
1 at £1Victoria Milligan
33.33%
Ordinary

Financials

Year2014
Net Worth£411
Cash£2,515
Current Liabilities£2,578

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

28 December 2023Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page)
4 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 5 April 2022 (6 pages)
28 March 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
29 December 2022Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
21 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 5 April 2021 (6 pages)
13 January 2022Previous accounting period extended from 4 April 2021 to 5 April 2021 (1 page)
5 January 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
16 December 2021Termination of appointment of Jennifer O'brien as a director on 10 December 2021 (1 page)
16 December 2021Cessation of Jennifer O'brien as a person with significant control on 10 December 2021 (1 page)
8 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
20 June 2014Appointment of Miss Jennifer O'brien as a director (2 pages)
20 June 2014Appointment of Miss Jennifer O'brien as a director (2 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
9 August 2013Director's details changed for Victoria D'ambrosio on 17 July 2012 (3 pages)
9 August 2013Director's details changed for Victoria D'ambrosio on 17 July 2012 (3 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Director's details changed for Michelle Sneddon on 17 July 2012 (2 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Director's details changed for Michelle Sneddon on 17 July 2012 (2 pages)
29 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
28 July 2009Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2009Director and secretary appointed michelle sneddon (2 pages)
28 July 2009Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page)
28 July 2009Director appointed victoria d'ambrosio (2 pages)
28 July 2009Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2009Director and secretary appointed michelle sneddon (2 pages)
28 July 2009Director appointed victoria d'ambrosio (2 pages)
28 July 2009Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page)
17 July 2009Appointment terminated director stephen george mabbott (1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 July 2009Appointment terminated secretary brian reid LTD. (1 page)
17 July 2009Appointment terminated secretary brian reid LTD. (1 page)
17 July 2009Appointment terminated director stephen george mabbott (1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 July 2009Incorporation (18 pages)
16 July 2009Incorporation (18 pages)