Company NameHairworks (Highland) Ltd
DirectorLynda Rosemary Stirratt
Company StatusActive
Company NumberSC472965
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Lynda Rosemary Stirratt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(5 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tern Avenue
Inverness
IV2 3YN
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address73 Castle Street
Inverness
IV2 3EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lynda Stirratt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Registered office address changed from 2 Denny Road Cromarty IV11 8YT Scotland to 73 Castle Street Inverness IV2 3EA on 18 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 9 Ardross Street Inverness IV3 5NN Scotland to 2 Denny Road Cromarty IV11 8YT on 4 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Registered office address changed from 3 Beaufort Road Inverness Highland IV2 3NP to 9 Ardross Street Inverness IV3 5NN on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 3 Beaufort Road Inverness Highland IV2 3NP to 9 Ardross Street Inverness IV3 5NN on 18 September 2017 (1 page)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
26 March 2014Appointment of Mrs Lynda Rosemary Stirratt as a director (2 pages)
26 March 2014Appointment of Mrs Lynda Rosemary Stirratt as a director (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(20 pages)
20 March 2014Termination of appointment of Osker Heiman as a director (1 page)
20 March 2014Termination of appointment of Osker Heiman as a director (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(20 pages)