Edinburgh
EH4 2BN
Scotland
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr John Philip Farmer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Secretary Name | Mary McAdam |
---|---|
Status | Current |
Appointed | 13 June 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Website | info4hair.com |
---|
Registered Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Thomas Swycher Trust 33.33% Ordinary |
---|---|
1 at £1 | Emma Scott Swyher Trust 33.33% Ordinary |
1 at £1 | Matthew John Swycher Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £183,304 |
Net Worth | -£138,587 |
Cash | £10,147 |
Current Liabilities | £4,796,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
30 December 2016 | Delivered on: 5 January 2017 Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Matthew Swycher Classification: A registered charge Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851. Outstanding |
---|---|
30 December 2016 | Delivered on: 5 January 2017 Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Emma Swycher Classification: A registered charge Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851. Outstanding |
30 December 2016 | Delivered on: 5 January 2017 Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl Lady Anne Farmer and John Philip Farmer as Trustees of the Benjamin T O J Farmer 2015 Trust Classification: A registered charge Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851. Outstanding |
30 December 2016 | Delivered on: 5 January 2017 Persons entitled: Sir Tom Farmer, Cvo, Cbe, Kcsg, Frse, Dl and John Philip Farmer as Trustees of Sir Tom Farmer’S Trust for Adam Swycher Classification: A registered charge Particulars: 3/1 st vincent place, edinburgh MID87844; 3/2 st vincent place, edinburgh MID87845; 3/3 st vincent place, edinburgh mid 87846; 3/4 st vincent place, edinburgh MID87847; 3/5 st vincent place, edinburgh MID87848; 3/6 st vincent place, edinburgh MID87849; 3/7 st vincent place, edinburgh MID87850;3/8 st vincent place, edinburgh MID87851. Outstanding |
20 June 2011 | Delivered on: 21 June 2011 Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 st vincent place silvermills edinburgh mid 87844. 3/2 st vincent place edinburgh mid 87845. and 6 other properties please see form for more details. Outstanding |
20 June 2011 | Delivered on: 21 June 2011 Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 st vincent place silvermills edinburgh MID87844. 3/2 st vincent place silvermills edinburgh MID87845. And another 6 addresses please see form for more details. Outstanding |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 January 2017 | Registration of charge SC4004490004, created on 30 December 2016 (8 pages) |
5 January 2017 | Satisfaction of charge 1 in full (4 pages) |
5 January 2017 | Registration of charge SC4004490005, created on 30 December 2016 (8 pages) |
5 January 2017 | Registration of charge SC4004490003, created on 30 December 2016 (8 pages) |
5 January 2017 | Satisfaction of charge 1 in full (4 pages) |
5 January 2017 | Registration of charge SC4004490006, created on 30 December 2016 (8 pages) |
5 January 2017 | Registration of charge SC4004490006, created on 30 December 2016 (8 pages) |
5 January 2017 | Registration of charge SC4004490005, created on 30 December 2016 (8 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Registration of charge SC4004490004, created on 30 December 2016 (8 pages) |
5 January 2017 | Registration of charge SC4004490003, created on 30 December 2016 (8 pages) |
31 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
6 June 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2011 | Appointment of Mary Mcadam as a secretary (1 page) |
13 June 2011 | Appointment of Mary Mcadam as a secretary (1 page) |
8 June 2011 | Appointment of Mr John Philip Farmer as a director (2 pages) |
8 June 2011 | Appointment of Mr John Philip Farmer as a director (2 pages) |
27 May 2011 | Incorporation (23 pages) |
27 May 2011 | Incorporation (23 pages) |