Company NameRoma Hair & Beauty Ltd
DirectorRosemary Martin Grant
Company StatusLiquidation
Company NumberSC478717
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Rosemary Martin Grant
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Clydegrove Accountants Limited 910 Tollcross R
Glasgow
Lanarkshire
G32 8PE
Scotland
Director NameEmma Russell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address1084 Tollcross Road
Tollcross
Glasgow
G32 8UN
Scotland

Location

Registered AddressC/O Clydegrove Accountants Limited
910 Tollcross Road
Glasgow
Lanarkshire
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 April 2021 (3 years ago)
Next Return Due26 April 2022 (overdue)

Filing History

13 June 2022Registered office address changed from 1084 Tollcross Road Tollcross Glasgow G32 8UN to C/O Clydegrove Accountants Limited 910 Tollcross Road Glasgow Lanarkshire G32 8PE on 13 June 2022 (2 pages)
13 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-09
(1 page)
11 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
12 April 2021Appointment of Mrs Rosemary Martin Grant as a director on 1 August 2020 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
12 April 2021Cessation of Emma Russell as a person with significant control on 1 August 2020 (1 page)
12 April 2021Termination of appointment of Emma Russell as a director on 1 August 2020 (1 page)
12 April 2021Notification of Rosemary Martin Grant as a person with significant control on 1 July 2020 (2 pages)
17 July 2020Director's details changed for Emma Russell on 17 July 2020 (2 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
19 March 2019Change of details for Emma Russell as a person with significant control on 23 February 2018 (2 pages)
19 March 2019Director's details changed for Emma Russell on 23 February 2018 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
11 June 2014Registered office address changed from 910 Tollcross Road Glasgow G32 8PE United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 910 Tollcross Road Glasgow G32 8PE United Kingdom on 11 June 2014 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)