Company NameShine Three Limited
DirectorSteven MacVean
Company StatusActive
Company Number07750877
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven MacVean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
Director NameMr Wilson Timothy Derbyshire
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
Director NameMr Nigel MacVean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bridge Road
Stokesley
Middlesbrough
TS9 5AA

Contact

Telephone01642 712755
Telephone regionMiddlesbrough

Location

Registered Address3 Bridge Road
Stokesley
Middlesbrough
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Shareholders

50 at £1Nigel Macvean
50.00%
Ordinary
50 at £1Steven Macvean
50.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Current Liabilities£75,114

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

19 March 2012Delivered on: 21 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
4 September 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
22 May 2023Director's details changed for Mr Steven Macvean on 22 May 2023 (2 pages)
8 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
22 September 2021Termination of appointment of Nigel Macvean as a director on 21 September 2021 (1 page)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 August 2020 (6 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 3 Bridge Road Stokesley Middlesbrough TS9 5AA on 8 May 2018 (1 page)
1 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 November 2015Micro company accounts made up to 31 August 2015 (5 pages)
9 November 2015Micro company accounts made up to 31 August 2015 (5 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
1 December 2014Micro company accounts made up to 31 August 2014 (5 pages)
1 December 2014Micro company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 November 2013Appointment of Mr Nigel Macvean as a director (2 pages)
13 November 2013Appointment of Mr Nigel Macvean as a director (2 pages)
4 September 2013Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Director's details changed for Mr Steven Macvean on 15 February 2013 (2 pages)
4 September 2013Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Steven Macvean on 15 February 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 February 2013Termination of appointment of Wilson Derbyshire as a director (1 page)
4 February 2013Termination of appointment of Wilson Derbyshire as a director (1 page)
27 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)