Company NameFirpark Barbers Ltd
DirectorStuart Hamilton Chalmers
Company StatusActive
Company NumberSC440294
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NameMarmaris Barbers Ltd

Business Activity

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

Director

Director NameMr Stuart Hamilton Chalmers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8NN
Scotland

Location

Registered AddressSuite 1.10 Dalziel Building
7 Scott St
Motherwell
ML1 1PN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Stuart Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£356
Current Liabilities£1,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

3 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 December 2019Registered office address changed from Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ Scotland to Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN on 3 December 2019 (1 page)
18 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 (1 page)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Director's details changed for Mr Stuart Chalmers on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Stuart Chalmers on 15 January 2014 (2 pages)
11 September 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 September 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 September 2013Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 10 September 2013 (1 page)
21 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
21 June 2013Company name changed marmaris barbers LTD\certificate issued on 21/06/13
  • CONNOT ‐
(2 pages)
21 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
21 June 2013Company name changed marmaris barbers LTD\certificate issued on 21/06/13
  • CONNOT ‐
(2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)