Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Station Road Milngavie Glasgow G62 8AB Scotland |
Website | www.sheonahosiehairdesign.co.uk |
---|---|
Telephone | 0141 9420255 |
Telephone region | Glasgow |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
30 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Director's details changed for Sheona Hosie on 5 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Registered office address changed from 127 Milngavie Road Bearsden Glasgow East Dunbartonshire G61 2QJ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 127 Milngavie Road Bearsden Glasgow East Dunbartonshire G61 2QJ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 16 September 2014 (1 page) |
12 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 April 2013 | Appointment of Sheona Hosie as a director (3 pages) |
9 April 2013 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages) |
9 April 2013 | Appointment of Sheona Hosie as a director (3 pages) |
9 April 2013 | Termination of appointment of Stuart Devine as a director (2 pages) |
9 April 2013 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Stuart Devine as a director (2 pages) |
9 April 2013 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|