Company NameDiva Nails (Livingston) Limited
DirectorMelissa Gibson
Company StatusActive
Company NumberSC391870
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Melissa Gibson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence AddressUnit 76 Almondvale South
Livingston
EH54 6HR
Scotland
Director NameMr Christopher Francis Lemka
Date of BirthOctober 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Bellside Road
Cleland
ML1 5NP
Scotland

Contact

Websitewww.divanailsalon.co.uk
Telephone01506 443009
Telephone regionBathgate

Location

Registered AddressUnit 76 Almondvale South
Livingston
EH54 6HR
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

50 at £1Christopher Lemka
50.00%
Ordinary
50 at £1Melissa Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£5,019
Cash£13,671
Current Liabilities£22,613

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

20 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 August 2019Director's details changed for Miss Melissa Jones on 26 August 2019 (2 pages)
27 August 2019Change of details for Miss Melissa Jones as a person with significant control on 26 August 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 April 2018Termination of appointment of Christopher Francis Lemka as a director on 6 April 2018 (1 page)
13 April 2018Cessation of Chris Lemka as a person with significant control on 4 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
26 January 2018Change of details for Miss Melissa Jones as a person with significant control on 25 January 2018 (2 pages)
26 January 2018Director's details changed for Miss Melissa Jones on 25 January 2018 (2 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 November 2016Director's details changed for Ms Melissa Jones on 8 August 2016 (2 pages)
7 November 2016Director's details changed for Ms Melissa Jones on 8 August 2016 (2 pages)
22 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Registered office address changed from C/O Ams Chartered Accountants Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 13 February 2015 (1 page)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Registered office address changed from C/O Ams Chartered Accountants Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 13 February 2015 (1 page)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
11 November 2011Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 46 Ocein Drive Jackton East Kilbride Lanarkshire G75 8RJ United Kingdom on 11 November 2011 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)