Company NameSkullduggeri Limited
DirectorsEmma Kate Souter and Alison Dalgleish
Company StatusActive
Company Number06385896
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Emma Kate Souter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameMrs Alison Dalgleish
NationalityBritish
StatusCurrent
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Alison Dalgleish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Contact

Websitewww.skullduggeri.com
Email address[email protected]

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,559
Cash£5,905
Current Liabilities£49,658

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

12 March 2015Delivered on: 13 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 October 2020 (2 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 September 2018Registered 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 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 March 2018Registered 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 2018Director's details changed for Mrs Alison Dalgleish on 14 March 2018 (2 pages)
14 March 2018Secretary's details changed for Mrs Alison Dalgleish on 14 March 2018 (1 page)
14 March 2018Change of details for Mrs Emma Souter as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Change of details for Mrs Alison Dalgleish as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mrs Emma Souter on 14 March 2018 (2 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 March 2015Registration of charge 063858960001, created on 12 March 2015 (6 pages)
13 March 2015Registration of charge 063858960001, created on 12 March 2015 (6 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages)
21 October 2014Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page)
21 October 2014Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page)
21 October 2014Secretary's details changed for Alison Dalgliesh on 1 October 2014 (1 page)
21 October 2014Director's details changed for Alison Dalgliesh on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Director's details changed for Emma Souter on 1 October 2012 (2 pages)
18 October 2012Director's details changed for Emma Souter on 1 October 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Emma Souter on 1 October 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Emma Souter on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Emma Souter on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Emma Souter on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Alison Dalgliesh on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
18 November 2010Director's details changed for Emma Clarkson on 30 December 2009 (3 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
18 November 2010Director's details changed for Emma Clarkson on 30 December 2009 (3 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 1 October 2009 (14 pages)
10 November 2009Annual return made up to 1 October 2009 (14 pages)
10 November 2009Annual return made up to 1 October 2009 (14 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 01/11/08; full list of members (5 pages)
8 December 2008Return made up to 01/11/08; full list of members (5 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 19 glenhurst drive newcastle upon tyne NE5 1SP (1 page)
25 October 2007Registered office changed on 25/10/07 from: 19 glenhurst drive newcastle upon tyne NE5 1SP (1 page)
25 October 2007New director appointed (2 pages)
1 October 2007Incorporation (17 pages)
1 October 2007Incorporation (17 pages)