Company NameNatural Eco Beauty Ltd
DirectorsKirsty Maccormick and Sandra Macleod
Company StatusActive
Company NumberSC598307
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 11 months ago)
Previous NamesNail Yard Services Limited and The Nail Yard Edinburgh Limited

Business Activity

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

Directors

Director NameMs Kirsty Maccormick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleDirector Of Spa
Country of ResidenceScotland
Correspondence Address38 Morningside Road Morningside Road
Edinburgh
EH10 4DA
Scotland
Director NameMiss Sandra Macleod
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address38 Morningside Road Morningside Road
Edinburgh
EH10 4DA
Scotland

Location

Registered Address38 Morningside Road
Morningside Road
Edinburgh
EH10 4DA
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

24 August 2023Company name changed the nail yard edinburgh LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-20
(3 pages)
12 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 May 2022 (4 pages)
30 May 2022Company name changed nail yard services LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-29
(3 pages)
29 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 30 May 2021 (5 pages)
27 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
29 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 January 2021Appointment of Miss Sandra Macleod as a director on 1 July 2019 (2 pages)
14 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)