Company NameMOCO Hair Design Limited
DirectorMorag White
Company StatusActive
Company NumberSC477418
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

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

Director

Director NameMrs Morag White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address589 Clarkston Road Netherlee
Glasgow
G44 3QD
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
Lanarkshire
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Morag White
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£600
Current Liabilities£3,024

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
4 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
9 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2016Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6AA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6AA on 7 October 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(22 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(22 pages)