Westhill
Aberdeen
AB32 6AY
Scotland
Director Name | Amanda Jane Lawson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keirhill Avenue Westhill Aberdeen AB32 6AY Scotland |
Director Name | Linda Ann McGowan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Monearn Gardens Milltimber AB13 0DX Scotland |
Director Name | Mr Craig Galloway Munro |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Monearn Gardens Milltimber AB13 0DX Scotland |
Director Name | Mr Benjamin Raymond William Knipe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Director Name | Deborah Julie Knipe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Website | www.thehappybarber.co.uk |
---|
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,222 |
Cash | £11,100 |
Current Liabilities | £54,724 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3/5 loirston road, cove bay, aberdeen. Title number KNC20284. Outstanding |
---|---|
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Assignation of rental income in securioty of all present and future obligations and liabilities of the debtor to the lender. Outstanding |
22 September 2023 | Satisfaction of charge SC4050690003 in full (1 page) |
---|---|
15 September 2023 | Satisfaction of charge SC4050690001 in full (1 page) |
15 September 2023 | Satisfaction of charge SC4050690002 in full (1 page) |
24 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 October 2015 | Director's details changed for Deborah Julie Knipe on 25 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Benjamin Raymond William Knipe on 25 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Benjamin Raymond William Knipe on 25 September 2015 (2 pages) |
16 October 2015 | Director's details changed for Deborah Julie Knipe on 25 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 April 2015 | Registration of charge SC4050690003, created on 10 April 2015 (9 pages) |
14 April 2015 | Registration of charge SC4050690003, created on 10 April 2015 (9 pages) |
10 April 2015 | Registration of charge SC4050690002, created on 7 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC4050690002, created on 7 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC4050690001, created on 7 April 2015 (13 pages) |
10 April 2015 | Registration of charge SC4050690001, created on 7 April 2015 (13 pages) |
10 April 2015 | Registration of charge SC4050690001, created on 7 April 2015 (13 pages) |
10 April 2015 | Registration of charge SC4050690002, created on 7 April 2015 (18 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Registered office address changed from Grampian Accountants 3 Prospect Place Westhill AB32 6SY United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Grampian Accountants 3 Prospect Place Westhill AB32 6SY United Kingdom on 10 August 2012 (1 page) |
19 October 2011 | Director's details changed for Paul John Allen on 28 September 2011 (4 pages) |
19 October 2011 | Director's details changed for Paul John Allen on 28 September 2011 (4 pages) |
9 August 2011 | Incorporation (28 pages) |
9 August 2011 | Incorporation (28 pages) |