Company NameMilnesec Ltd
DirectorLesley Margaret Wiggins
Company StatusActive
Company NumberSC450227
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)
Previous NameVeronica's Beauty Ltd

Business Activity

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

Directors

Director NameMrs Lesley Margaret Wiggins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressStrawberry Fields Hollybush
Ayrshire
KA6 7EB
Scotland
Secretary NameMorag Melvin
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address144 St Andrews Road
Flat 4-1
Glasgow
G41 1PF
Scotland

Contact

Websitewww.veronicasbeautysalon.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressC/O David Dale House
159 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 May 2023Company name changed veronica's beauty LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
(3 pages)
31 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
27 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
30 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 September 2014Registered office address changed from 12 Somerset Place Glasgow G3 7JT to C/O David Dale House 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 12 Somerset Place Glasgow G3 7JT to C/O David Dale House 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
16 May 2013Incorporation (21 pages)
16 May 2013Incorporation (21 pages)