Company NameThe Happy Barber Limited
Company StatusActive
Company NumberSC405069
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul John Allen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keirhill Avenue
Westhill
Aberdeen
AB32 6AY
Scotland
Director NameAmanda Jane Lawson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keirhill Avenue
Westhill
Aberdeen
AB32 6AY
Scotland
Director NameLinda Ann McGowan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Monearn Gardens
Milltimber
AB13 0DX
Scotland
Director NameMr Craig Galloway Munro
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Monearn Gardens
Milltimber
AB13 0DX
Scotland
Director NameMr Benjamin Raymond William Knipe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Director NameDeborah Julie Knipe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW

Contact

Websitewww.thehappybarber.co.uk

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,222
Cash£11,100
Current Liabilities£54,724

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

10 April 2015Delivered 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 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2015Delivered 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

Filing History

22 September 2023Satisfaction of charge SC4050690003 in full (1 page)
15 September 2023Satisfaction of charge SC4050690001 in full (1 page)
15 September 2023Satisfaction of charge SC4050690002 in full (1 page)
24 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
19 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
18 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
12 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 October 2015Director's details changed for Deborah Julie Knipe on 25 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Benjamin Raymond William Knipe on 25 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Benjamin Raymond William Knipe on 25 September 2015 (2 pages)
16 October 2015Director's details changed for Deborah Julie Knipe on 25 September 2015 (2 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(9 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(9 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(9 pages)
14 April 2015Registration of charge SC4050690003, created on 10 April 2015 (9 pages)
14 April 2015Registration of charge SC4050690003, created on 10 April 2015 (9 pages)
10 April 2015Registration of charge SC4050690002, created on 7 April 2015 (18 pages)
10 April 2015Registration of charge SC4050690002, created on 7 April 2015 (18 pages)
10 April 2015Registration of charge SC4050690001, created on 7 April 2015 (13 pages)
10 April 2015Registration of charge SC4050690001, created on 7 April 2015 (13 pages)
10 April 2015Registration of charge SC4050690001, created on 7 April 2015 (13 pages)
10 April 2015Registration of charge SC4050690002, created on 7 April 2015 (18 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6
(9 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6
(9 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6
(9 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
10 August 2012Registered office address changed from Grampian Accountants 3 Prospect Place Westhill AB32 6SY United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Grampian Accountants 3 Prospect Place Westhill AB32 6SY United Kingdom on 10 August 2012 (1 page)
19 October 2011Director's details changed for Paul John Allen on 28 September 2011 (4 pages)
19 October 2011Director's details changed for Paul John Allen on 28 September 2011 (4 pages)
9 August 2011Incorporation (28 pages)
9 August 2011Incorporation (28 pages)