Company NameSubstance Barbershop Ltd
DirectorsJamie Conway and Deneka Conway
Company StatusActive
Company NumberSC592548
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)
Previous NameSubstance Barbers Ltd

Business Activity

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

Directors

Director NameMr Jamie Conway
Date of BirthNovember 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleUx Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Street
Edinburgh
EH3 9LY
Scotland
Director NameMrs Deneka Conway
Date of BirthJuly 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2019(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Street
Edinburgh
EH3 9LY
Scotland

Location

Registered Address8 Home Street
Edinburgh
EH3 9LY
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

18 August 2022Delivered on: 22 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 May 2019Registered office address changed from 3 Kane Wynd Edinburgh Midlothian EH16 4XE to 8 Home Street Edinburgh EH3 9LY on 19 May 2019 (1 page)
2 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
15 March 2019Appointment of Miss Deneka Brook Greensmith as a director on 14 March 2019 (2 pages)
15 March 2019Director's details changed for Miss Deneka Brook Greensmith on 14 March 2019 (2 pages)
11 March 2019Registered office address changed from 16/5 st. Stephen Place Edinburgh EH3 5AJ Scotland to 3 Kane Wynd Edinburgh Midlothian EH16 4XE on 11 March 2019 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)