Company NameBody & Mind Salon Ltd
DirectorSara Michelle Tansey
Company StatusActive
Company NumberSC370909
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sara Michelle Tansey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address31&31a Station Road
Milngavie
Glasgow
G62 8PJ
Scotland
Secretary NameMrs Carol Hodson
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Dochart Oval
Glasgow
G33 1PS
Scotland

Contact

Websitebodyandmindsalon.co.uk
Telephone07 852198650
Telephone regionMobile

Location

Registered Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Sara Michelle Hodson
95.00%
Ordinary
5 at £1Carole Hodson
5.00%
Ordinary

Financials

Year2014
Net Worth-£106,023
Cash£13,384
Current Liabilities£208,326

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 Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

3 May 2017Delivered on: 20 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 and 31A station road station road, milngavie.
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
29 August 2019Change of details for Miss Sara Michelle Hodson as a person with significant control on 28 August 2019 (2 pages)
29 August 2019Director's details changed for Miss Sara Michelle Hodson on 28 August 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
20 May 2017Registration of charge SC3709090002, created on 3 May 2017 (7 pages)
20 May 2017Registration of charge SC3709090002, created on 3 May 2017 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
14 August 2014Director's details changed for Miss Sara Michelle Hodson on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Miss Sara Michelle Hodson on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Miss Sara Michelle Hodson on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Miss Sara Michelle Hodson on 14 August 2014 (2 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 September 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
1 September 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 May 2010Previous accounting period shortened from 31 January 2011 to 30 April 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Previous accounting period shortened from 31 January 2011 to 30 April 2010 (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)