BETI REILLY (HAIRSTYLISTS) LIMITED

Register to unlock more data on OkredoRegister

BETI REILLY (HAIRSTYLISTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128879

Incorporation date

06/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Bath Street, Glasgow G2 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon09/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Appointment of Mrs Elizabeth Gray as a director on 2025-01-08
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Change of details for Mrs Elizabeth Meikle Reilly as a person with significant control on 2024-01-01
dot icon10/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon04/02/2022
Termination of appointment of Susan Jane Mcginty as a secretary on 2021-08-31
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Registered office address changed from The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to 75 Bath Street Glasgow G2 2DH on 2021-03-31
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/11/2014
Appointment of Miss Susan Jane Mcginty as a secretary on 2014-11-22
dot icon26/11/2014
Termination of appointment of Hamish Buchanan Bell as a secretary on 2014-11-22
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Elizabeth Reilly on 2009-12-06
dot icon07/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 06/12/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 06/12/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 06/12/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 06/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 06/12/02; full list of members
dot icon14/04/2003
Registered office changed on 14/04/03 from: 75 bath street glasgow G2 2DH
dot icon29/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 06/12/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/03/2001
Return made up to 06/12/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 06/12/99; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
Return made up to 06/12/98; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Return made up to 06/12/97; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Return made up to 06/12/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon31/01/1996
Return made up to 06/12/95; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Accounts for a small company made up to 1993-12-31
dot icon31/01/1995
Return made up to 06/12/94; full list of members
dot icon11/12/1994
Registered office changed on 11/12/94 from: 7 royal crescent glasgow G3 7SL
dot icon23/12/1993
Return made up to 06/12/93; no change of members
dot icon12/05/1993
Partic of mort/charge *
dot icon19/03/1993
New secretary appointed;director resigned
dot icon19/03/1993
Return made up to 06/12/92; change of members
dot icon19/03/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon18/12/1991
Return made up to 06/12/91; full list of members
dot icon07/02/1991
New director appointed
dot icon07/02/1991
New secretary appointed;new director appointed
dot icon23/01/1991
Registered office changed on 23/01/91 from: 7 royal crescent glasgow G3 7SL
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon13/12/1990
Secretary resigned
dot icon13/12/1990
Director resigned
dot icon06/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-66.40 % *

* during past year

Cash in Bank

£9,955.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
120.89K
-
0.00
29.63K
-
2022
8
147.74K
-
0.00
9.96K
-
2022
8
147.74K
-
0.00
9.96K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

147.74K £Ascended22.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.96K £Descended-66.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Elizabeth
Director
06/12/1990 - Present
-
Waugh, Joanne
Nominee Director
06/12/1990 - 06/12/1990
109
Reid, Brian
Nominee Secretary
06/12/1990 - 06/12/1990
265
Gray, Elizabeth
Director
08/01/2025 - Present
-
Lothian, Agnes
Director
06/12/1990 - 22/12/1992
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BETI REILLY (HAIRSTYLISTS) LIMITED

BETI REILLY (HAIRSTYLISTS) LIMITED is an(a) Active company incorporated on 06/12/1990 with the registered office located at 75 Bath Street, Glasgow G2 2DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BETI REILLY (HAIRSTYLISTS) LIMITED?

toggle

BETI REILLY (HAIRSTYLISTS) LIMITED is currently Active. It was registered on 06/12/1990 .

Where is BETI REILLY (HAIRSTYLISTS) LIMITED located?

toggle

BETI REILLY (HAIRSTYLISTS) LIMITED is registered at 75 Bath Street, Glasgow G2 2DH.

What does BETI REILLY (HAIRSTYLISTS) LIMITED do?

toggle

BETI REILLY (HAIRSTYLISTS) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BETI REILLY (HAIRSTYLISTS) LIMITED have?

toggle

BETI REILLY (HAIRSTYLISTS) LIMITED had 8 employees in 2022.

What is the latest filing for BETI REILLY (HAIRSTYLISTS) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-06 with no updates.