46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director Name | Ms Lisa Anne Kwiecinska Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suites 6 & 7 St Johns Studios 46a Constitution Street Edinburgh EH6 6RS Scotland |
Director Name | Donald Alexander Finlayson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Apple House Cardross Stables Stirling. FK8 3JY Scotland |
Director Name | Mr Russell Robert Shedden |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Website | thehairycoo.com |
---|---|
Email address | [email protected] |
Telephone | 01204 471808 |
Telephone region | Bolton |
Registered Address | Suites 6 & 7 St Johns Studios 46a Constitution Street Edinburgh EH6 6RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Russell Robert Shedden 95.00% Ordinary |
---|---|
5 at £1 | Donald Alexander Finlayson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,110 |
Current Liabilities | £31,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 April 2021 | Registered office address changed from 1st Floor 7 Carron Place Edinburgh EH6 7RE United Kingdom to Suites 6 & 7 st Johns Studios 46a Constitution Street Edinburgh EH6 6RS on 14 April 2021 (1 page) |
7 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
7 August 2020 | Registered office address changed from Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1st Floor 7 Carron Place Edinburgh EH6 7RE on 7 August 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Russell Robert Shedden as a director on 30 October 2019 (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Director's details changed for Mr Russell Robert Shedden on 24 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP Scotland to Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 24 April 2019 (1 page) |
2 January 2019 | Change of details for Mr Andrew Russell Barton as a person with significant control on 22 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
19 December 2018 | Cessation of Hex Tour Group Limited as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Notification of Andrew Russell Barton as a person with significant control on 1 December 2018 (2 pages) |
23 August 2018 | Appointment of Ms Lisa Anne Kwiecinska Thomson as a director on 1 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Andrew Russell Barton as a director on 1 August 2018 (2 pages) |
16 August 2018 | Cessation of Russell Robert Shedden as a person with significant control on 1 August 2018 (3 pages) |
16 August 2018 | Notification of Hex Tour Group Limited as a person with significant control on 1 August 2018 (4 pages) |
2 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Suite 21 Pure Office Bonnington Bond 2 Anderson Place Edinburgh Eh6 5Npeh6 5Np to Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Suite 21 Pure Office Bonnington Bond 2 Anderson Place Edinburgh Eh6 5Npeh6 5Np to Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
4 August 2016 | Resolutions
|
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages) |
16 September 2014 | Termination of appointment of Donald Alexander Finlayson as a director on 26 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Donald Alexander Finlayson as a director on 26 August 2014 (1 page) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 24 April 2012 (1 page) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
22 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
3 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from C/O Brian Hay Associates Unit 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O Brian Hay Associates Unit 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ United Kingdom on 28 March 2011 (1 page) |
25 January 2010 | Incorporation (51 pages) |
25 January 2010 | Incorporation (51 pages) |