Company NameCameron's Hair Limited
DirectorGillian Marisa Bayford-Deans
Company StatusActive
Company NumberSC568061
CategoryPrivate Limited Company
Incorporation Date6 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Marisa Bayford-Deans
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJulie Anne Cameron
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJulie Anne Cameron
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 2019)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Julie Anne Cameron as a director on 31 May 2019 (1 page)
3 April 2019Appointment of Julie Anne Cameron as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Julie Anne Cameron as a director on 26 March 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 January 2019Director's details changed for Mrs Gillian Marisa Bayford on 12 December 2018 (2 pages)
23 January 2019Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 12 December 2018 (2 pages)
28 November 2018Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 28 November 2018 (1 page)
29 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 November 2017Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 13 November 2017 (2 pages)
13 June 2017Director's details changed for Mrs Gillian Marisa Bayford on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Gillian Marisa Bayford on 13 June 2017 (2 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 2
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(41 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 2
(40 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 2
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(41 pages)