Company NameBeardybeardy Ltd.
DirectorStephen James Ross
Company StatusActive
Company NumberSC495720
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Previous NameBeardbeardy Limited

Business Activity

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

Directors

Director NameMr Stephen James Ross
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month
RoleHairdresser
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Stephen Ross
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G S Stuart & Co The Trophy Centre
385 Aikenhead Road
Glasgow
G42 0QG
Scotland
Director NameMr Antony Bonatti
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G S Stuart & Co The Trophy Centre
385 Aikenhead Road
Glasgow
G42 0QG
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

1 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
14 November 2022Director's details changed for Mr Stephen Ross on 14 November 2022 (2 pages)
21 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
29 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
8 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 March 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Antony Bonatti as a director on 22 January 2016 (1 page)
9 March 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 9 March 2016 (1 page)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Termination of appointment of Antony Bonatti as a director on 22 January 2016 (1 page)
17 February 2015Appointment of Mr Stephen Ross as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Stephen Ross as a director on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Stephen Ross as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr Stephen Ross as a director on 17 February 2015 (2 pages)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
(1 page)
6 February 2015Company name changed beardbeardy LIMITED\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Company name changed beardbeardy LIMITED\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
  • RES15 ‐ Change company name resolution on 2015-01-30
(1 page)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(23 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(23 pages)