UKBizDB.co.uk

SUTHERLANDS HAIR & BEAUTY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sutherlands Hair & Beauty Ltd.. The company was founded 14 years ago and was given the registration number SC362863. The firm's registered office is in NEWPORT ON TAY. You can find them at 9-11 High Street, , Newport On Tay, Fife. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SUTHERLANDS HAIR & BEAUTY LTD.
Company Number:SC362863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:9-11 High Street, Newport On Tay, Fife, DD6 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74a Bay Road, Wormit, United Kingdom, DD6 8LZ

Director20 July 2009Active
74a Bay Road, Wormit, United Kingdom, DD6 8LZ

Director26 September 2022Active
Ravenscraig, 58 Tay Street, Newport-On-Tay, DD6 8AN

Director20 July 2009Active
Ravenscraig, 58 Tay Street, Newport-On-Tay, DD6 8AN

Director20 July 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary20 July 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director20 July 2009Active
85, High Street, Arbroath, Scotland, DD11 1AN

Director20 July 2009Active

People with Significant Control

Mrs Joanna Elizabeth Cochrane
Notified on:14 October 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:74a Bay Road, Wormit, United Kingdom, DD6 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Elizabeth Cochrane
Notified on:01 July 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:74a, Bay Road, Fife, United Kingdom, DD6 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marion Gibb Sutherland
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Ravenscraig, 58 Tay Street, Newport-On-Tay, United Kingdom, DD6 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Sutherland
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Ravenscraig, 58 Tay Street, Newport-On-Tay, United Kingdom, DD6 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.