Company NameThe Black Door Hairdressing Ltd
DirectorsVictoria Haig Scott and Tori Haig
Company StatusActive
Company Number08072893
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Haig Scott
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address107-108 High Street West
Sunderland
SR1 1TX
Director NameMiss Tori Haig
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address107-108 High Street West
Sunderland
SR1 1TX

Contact

Telephone0191 5659333
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address107-108 High Street West
Sunderland
SR1 1TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£543
Cash£3,144
Current Liabilities£7,372

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
1 June 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 February 2023Change of details for Miss Tori Haig as a person with significant control on 27 January 2023 (2 pages)
18 November 2022Director's details changed for Miss Victoria Haig on 5 November 2022 (2 pages)
17 November 2022Change of details for Mrs Victoria Haig Scott as a person with significant control on 2 November 2022 (2 pages)
17 November 2022Director's details changed for Mrs Victoria Haig Scott on 4 November 2022 (2 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 March 2021Director's details changed for Mrs Victoria Haig Scott on 31 May 2020 (2 pages)
13 July 2020Registered office address changed from 6 Grange Terrace Stockton Road Sunderland Tyne and Wear SR2 7DF to 107-108 High Street West Sunderland SR1 1TX on 13 July 2020 (1 page)
22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Director's details changed for Miss Victoria Haig on 5 May 2014 (3 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Director's details changed for Miss Victoria Haig on 5 May 2014 (3 pages)
5 June 2015Director's details changed for Miss Victoria Haig on 5 May 2014 (3 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
19 September 2012Registered office address changed from 46 Abindon Street Barnes Sunderland Tyne and Wear SR4 7RU England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 46 Abindon Street Barnes Sunderland Tyne and Wear SR4 7RU England on 19 September 2012 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)