Company NameD.C Hair Design Ltd
DirectorDarren Charlton
Company StatusActive
Company NumberSC471854
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameMr Darren Charlton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleHair Salon
Country of ResidenceScotland
Correspondence Address48 Inverlochy Crescent
Inverness
IV2 6EP
Scotland

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darren Charlton
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 July 2019Director's details changed for Mr Darren Charlton on 4 July 2019 (2 pages)
4 July 2019Change of details for Mr Darren Charlton as a person with significant control on 4 July 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 December 2018Director's details changed for Mr Darren Charlton on 1 December 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Registered office address changed from Crown Court Hotel Southside Road Inverness Scotland IV2 3BG to 19 Culduthel Road Inverness IV2 4AA on 15 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Registered office address changed from Crown Court Hotel Southside Road Inverness Scotland IV2 3BG to 19 Culduthel Road Inverness IV2 4AA on 15 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
27 August 2015Registered office address changed from 43 Culduthel Avenue Inverness IV2 6AS Scotland to Crown Court Hotel Southside Road Inverness Scotland IV2 3BG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 43 Culduthel Avenue Inverness IV2 6AS Scotland to Crown Court Hotel Southside Road Inverness Scotland IV2 3BG on 27 August 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)