Company NameThe Dolls House (Inverness) Ltd
DirectorStephanie Foran
Company StatusActive
Company NumberSC513922
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Stephanie Foran
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22b Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameRichard Foran
StatusCurrent
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address64a Bellfield Road
North Kessock
Inverness
IV1 3XX
Scotland

Location

Registered Address22b Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
26 February 2020Registered office address changed from Airidh Ard Kiltarlity Beauly IV4 7HT Scotland to 22B Longman Drive Inverness IV1 1SU on 26 February 2020 (1 page)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
29 September 2017Change of details for Mrs Stephanie Foran as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mrs Stephanie Foran as a person with significant control on 29 September 2017 (2 pages)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 April 2017Registered office address changed from 14 Willow Avenue Inverness IV2 6BT Scotland to Airidh Ard Kiltarlity Beauly IV4 7HT on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 14 Willow Avenue Inverness IV2 6BT Scotland to Airidh Ard Kiltarlity Beauly IV4 7HT on 3 April 2017 (1 page)
1 April 2017Director's details changed for Mrs Stephanie Foran on 1 April 2017 (2 pages)
1 April 2017Secretary's details changed for Richard Foran on 1 April 2017 (1 page)
1 April 2017Secretary's details changed for Richard Foran on 1 April 2017 (1 page)
1 April 2017Director's details changed for Mrs Stephanie Foran on 1 April 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
20 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 September 2015Secretary's details changed for Richie Foran on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Richie Foran on 21 September 2015 (1 page)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)