Company NameHappyness Limited
DirectorsIain James McFadden and Karen Marie Koren
Company StatusActive
Company NumberSC389416
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Iain James McFadden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameMs Karen Marie Koren
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Craigleith Hill Crescent
Edinburgh
EH4 2JT
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMr Richard John Melvin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Esslemont Road
Edinburgh
EH16 5PX
Scotland
Director NameAmanda Margaret Millen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5 Riverview Portland Place
Inverness
IV1 1NE
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Koren
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

21 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 December 2011Termination of appointment of Richard Melvin as a director (1 page)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
20 December 2011Termination of appointment of Richard Melvin as a director (1 page)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
20 December 2011Termination of appointment of Amanda Millen as a director (1 page)
20 December 2011Termination of appointment of Amanda Millen as a director (1 page)
11 February 2011Appointment of Karen Marie Koren as a director (3 pages)
11 February 2011Appointment of Richard John Melvin as a director (3 pages)
11 February 2011Appointment of Richard John Melvin as a director (3 pages)
11 February 2011Appointment of Amanda Margaret Millen as a director (3 pages)
11 February 2011Appointment of Karen Marie Koren as a director (3 pages)
11 February 2011Appointment of Amanda Margaret Millen as a director (3 pages)
6 January 2011Appointment of Mr Iain James Mcfadden as a director (3 pages)
6 January 2011Termination of appointment of Raymond Hogg as a director (3 pages)
6 January 2011Appointment of Mr Iain James Mcfadden as a director (3 pages)
6 January 2011Termination of appointment of Raymond Hogg as a director (3 pages)
24 November 2010Incorporation (22 pages)
24 November 2010Incorporation (22 pages)