Company NameSheona Hosie Hair Design Limited
DirectorSheona Hosie
Company StatusActive
Company NumberSC445735
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameSheona Hosie
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland

Contact

Websitewww.sheonahosiehairdesign.co.uk
Telephone0141 9420255
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Director's details changed for Sheona Hosie on 5 April 2018 (2 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Registered 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 2014Registered 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 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
9 April 2013Appointment of Sheona Hosie as a director (3 pages)
9 April 2013Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages)
9 April 2013Appointment of Sheona Hosie as a director (3 pages)
9 April 2013Termination of appointment of Stuart Devine as a director (2 pages)
9 April 2013Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Stuart Devine as a director (2 pages)
9 April 2013Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 9 April 2013 (2 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)