HEPBURNS NAIL LOUNGE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 delete address 14 ARGYLE STREET ST. ANDREWS SCOTLAND KY16 9BP
2023-04-07 insert address 24 ARGYLE STREET ST. ANDREWS SCOTLAND KY16 9BU
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-04-07 update registered_address
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM 14 ARGYLE STREET ST. ANDREWS KY16 9BP SCOTLAND
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4152690004
2022-06-07 update num_mort_charges 2 => 3
2022-06-07 update num_mort_outstanding 2 => 3
2022-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4152690003
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-07 update num_mort_charges 1 => 2
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4152690002
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4152690001
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-07 delete sic_code 70229 - Management consultancy activities other than financial management
2020-12-07 insert sic_code 68100 - Buying and selling of own real estate
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-10-30 insert company_previous_name HEPBURNS NAIL LOUNGE LTD
2020-10-30 update name HEPBURNS NAIL LOUNGE LTD => PEABALLS LTD
2020-09-17 update statutory_documents COMPANY NAME CHANGED HEPBURNS NAIL LOUNGE LTD CERTIFICATE ISSUED ON 17/09/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-16 update statutory_documents DIRECTOR APPOINTED MR ADRIAN WOOD
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN WOOD
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2020-03-31 update statutory_documents RES02
2020-03-30 update statutory_documents COMPANY RESTORED ON 30/03/2020
2020-03-03 update statutory_documents STRUCK OFF AND DISSOLVED
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-17 update statutory_documents FIRST GAZETTE
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-11-05 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-08 delete address 59 BONNYGATE CUPAR FIFE KY15 4BY
2018-08-08 insert address 14 ARGYLE STREET ST. ANDREWS SCOTLAND KY16 9BP
2018-08-08 update registered_address
2018-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SCANLON / 01/07/2018
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JACQUELINE SCANLON / 01/07/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FLETT / 01/11/2016
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-12-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-19 update statutory_documents 01/10/15 FULL LIST
2015-11-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 delete address 59 BONNYGATE CUPAR FIFE SCOTLAND KY15 4BY
2014-12-07 insert address 59 BONNYGATE CUPAR FIFE KY15 4BY
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-12-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-11-18 update statutory_documents 01/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2014-09-07 insert address 59 BONNYGATE CUPAR FIFE SCOTLAND KY15 4BY
2014-09-07 update registered_address
2014-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2013-11-07 delete address HEPBURNS NAIL LOUNGE ARGYLE STREET ST. ANDREWS FIFE UNITED KINGDOM KY16 9BP
2013-11-07 insert address 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-24 => 2014-10-31
2013-11-07 update reg_address_care_of JACKIE FLETT => null
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-01-24 => 2013-10-01
2013-11-07 update returns_next_due_date 2014-02-21 => 2014-10-29
2013-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O JACKIE FLETT HEPBURNS NAIL LOUNGE ARGYLE STREET ST. ANDREWS FIFE KY16 9BP UNITED KINGDOM
2013-10-25 update statutory_documents 01/10/13 FULL LIST
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-25 update returns_last_madeup_date null => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-03-18 update statutory_documents 24/01/13 FULL LIST
2012-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION