Chapelhall
Airdrie
Lanarkshire
ML6 8HS
Scotland
Director Name | Michelle Sneddon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(same day as company formation) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 15 Torrance Avenue Airdrie North Lanarkshrie ML6 8JF Scotland |
Secretary Name | Michelle Sneddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2009(same day as company formation) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 15 Torrance Avenue Airdrie North Lanarkshrie ML6 8JF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Miss Jennifer O'Brien |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2021) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 768710 |
---|---|
Telephone region | Coatbridge |
Registered Address | 31 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jennifer O'brien 33.33% Ordinary |
---|---|
1 at £1 | Michelle Sneddon 33.33% Ordinary |
1 at £1 | Victoria Milligan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £2,515 |
Current Liabilities | £2,578 |
Latest Accounts | 5 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
28 December 2023 | Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
28 March 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
29 December 2022 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
21 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
17 January 2022 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
13 January 2022 | Previous accounting period extended from 4 April 2021 to 5 April 2021 (1 page) |
5 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
16 December 2021 | Termination of appointment of Jennifer O'brien as a director on 10 December 2021 (1 page) |
16 December 2021 | Cessation of Jennifer O'brien as a person with significant control on 10 December 2021 (1 page) |
8 September 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
5 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 June 2014 | Appointment of Miss Jennifer O'brien as a director (2 pages) |
20 June 2014 | Appointment of Miss Jennifer O'brien as a director (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
9 August 2013 | Director's details changed for Victoria D'ambrosio on 17 July 2012 (3 pages) |
9 August 2013 | Director's details changed for Victoria D'ambrosio on 17 July 2012 (3 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Michelle Sneddon on 17 July 2012 (2 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Michelle Sneddon on 17 July 2012 (2 pages) |
29 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
28 July 2009 | Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2009 | Director and secretary appointed michelle sneddon (2 pages) |
28 July 2009 | Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page) |
28 July 2009 | Director appointed victoria d'ambrosio (2 pages) |
28 July 2009 | Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2009 | Director and secretary appointed michelle sneddon (2 pages) |
28 July 2009 | Director appointed victoria d'ambrosio (2 pages) |
28 July 2009 | Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page) |
17 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 July 2009 | Resolutions
|
16 July 2009 | Incorporation (18 pages) |
16 July 2009 | Incorporation (18 pages) |