Company NameRYAN & Sun Limited
DirectorSulaiman Sardar
Company StatusActive
Company NumberSC538674
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Sulaiman Sardar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address12 Bradshaw Street
Saltcoats
KA21 5HR
Scotland
Director NameMr Layak Karimi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed23 June 2016(same day as company formation)
RoleBarbering
Country of ResidenceScotland
Correspondence Address12 Bradshaw Street
Saltcoats
KA21 5HR
Scotland
Director NameMr Layak Karimi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed21 March 2024(7 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 April 2024)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address12 Bradshaw Street
Saltcoats
KA21 5HR
Scotland

Location

Registered Address12 Bradshaw Street
Saltcoats
KA21 5HR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
15 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
2 August 2017Notification of Layak Karimi as a person with significant control on 23 June 2016 (2 pages)
2 August 2017Registered office address changed from 885 Govan Road Glasgow Scotland G51 3DN United Kingdom to 12 Bradshaw Street Saltcoats KA21 5HR on 2 August 2017 (1 page)
2 August 2017Notification of Layak Karimi as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from 885 Govan Road Glasgow Scotland G51 3DN United Kingdom to 12 Bradshaw Street Saltcoats KA21 5HR on 2 August 2017 (1 page)
2 August 2017Notification of Layak Karimi as a person with significant control on 23 June 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)