North Shields
Tyne & Wear
NE30 2RH
Secretary Name | Mrs Alison Dalgleish |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mrs Alison Dalgleish |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Website | www.skullduggeri.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,559 |
Cash | £5,905 |
Current Liabilities | £49,658 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
12 March 2015 | Delivered on: 13 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 March 2018 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 132 Whitley Road Whitley Bay NE26 2NA on 15 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mrs Alison Dalgleish on 14 March 2018 (2 pages) |
14 March 2018 | Secretary's details changed for Mrs Alison Dalgleish on 14 March 2018 (1 page) |
14 March 2018 | Change of details for Mrs Emma Souter as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Change of details for Mrs Alison Dalgleish as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mrs Emma Souter on 14 March 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 March 2015 | Registration of charge 063858960001, created on 12 March 2015 (6 pages) |
13 March 2015 | Registration of charge 063858960001, created on 12 March 2015 (6 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page) |
21 October 2014 | Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Emma Souter on 1 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Emma Souter on 1 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Emma Souter on 1 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Emma Souter on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Emma Souter on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Emma Souter on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Director's details changed for Emma Clarkson on 30 December 2009 (3 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Director's details changed for Emma Clarkson on 30 December 2009 (3 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 (14 pages) |
10 November 2009 | Annual return made up to 1 October 2009 (14 pages) |
10 November 2009 | Annual return made up to 1 October 2009 (14 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 19 glenhurst drive newcastle upon tyne NE5 1SP (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 19 glenhurst drive newcastle upon tyne NE5 1SP (1 page) |
25 October 2007 | New director appointed (2 pages) |
1 October 2007 | Incorporation (17 pages) |
1 October 2007 | Incorporation (17 pages) |