Company NameScissor Hands UK Limited
DirectorsAshley Martin Howard and Linda Ann Howard
Company StatusActive
Company Number06474178
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ashley Martin Howard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF
Director NameMrs Linda Ann Howard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address12 12, Robin Drive
Steeton
BD20 6TF
Secretary NameMrs Linda Ann Howard
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.hairdressers-scissors.com
Telephone01535 658570
Telephone regionKeighley

Location

Registered AddressUnit 3 Ryefield Court Ryefield Way
Silsden
Keighley
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,544
Cash£4,605
Current Liabilities£3,347

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
15 August 2023Change of details for Mr Ashley Martin Howard as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Notification of Linda Ann Howard as a person with significant control on 15 August 2023 (2 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 October 2017Registered office address changed from Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL England to Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL England to Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 31 October 2017 (1 page)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from 12 Robin Drive, Steeton Keighley West Yorkshire BD20 6TF to Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 12 Robin Drive, Steeton Keighley West Yorkshire BD20 6TF to Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL on 30 January 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
5 March 2015Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
5 March 2015Appointment of Mrs Linda Ann Howard as a director (2 pages)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
5 March 2015Appointment of Mrs Linda Ann Howard as a director (2 pages)
5 March 2015Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mrs Linda Ann Howard as a director on 1 January 2015 (2 pages)
5 March 2015Termination of appointment of Linda Ann Howard as a secretary on 1 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
24 February 2009Ad 16/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Ad 16/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)