CHARLIE MILLER HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

CHARLIE MILLER HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252444

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Stafford Street, Edinburgh, Midlothian EH3 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon23/12/2025
Director's details changed for Jason Miller on 2024-12-22
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon03/02/2025
Confirmation statement made on 2024-06-14 with updates
dot icon12/09/2024
Registration of charge SC2524440005, created on 2024-09-10
dot icon09/09/2024
Satisfaction of charge SC2524440003 in full
dot icon09/09/2024
Satisfaction of charge SC2524440002 in full
dot icon16/08/2024
Registration of charge SC2524440004, created on 2024-08-06
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Janet Proudfoot Mccabe Miller as a director on 2024-06-30
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Termination of appointment of Charles Stewart Miller as a director on 2022-05-22
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Satisfaction of charge SC2524440001 in full
dot icon13/08/2019
Registration of charge SC2524440003, created on 2019-08-12
dot icon08/08/2019
Registration of charge SC2524440002, created on 2019-08-02
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Registration of charge SC2524440001, created on 2018-05-15
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon13/02/2015
Director's details changed for Charles Stewart Miller on 2014-05-30
dot icon13/02/2015
Director's details changed for Janet Proudfoot Mccabe Miller on 2014-05-30
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/03/2014
Director's details changed for Jason Miller on 2014-02-24
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Particulars of variation of rights attached to shares
dot icon13/05/2013
Change of share class name or designation
dot icon13/05/2013
Resolutions
dot icon19/03/2013
Particulars of variation of rights attached to shares
dot icon19/03/2013
Change of share class name or designation
dot icon19/03/2013
Memorandum and Articles of Association
dot icon19/03/2013
Resolutions
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/02/2013
Secretary's details changed for Joshua Miller on 2013-02-28
dot icon28/02/2013
Director's details changed for Joshua Miller on 2013-02-28
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Joshua Miller on 2010-11-26
dot icon08/02/2011
Secretary's details changed for Joshua Miller on 2010-11-26
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Janet Proudfoot Mccabe Miller on 2009-10-02
dot icon04/02/2010
Director's details changed for Joshua Miller on 2009-10-02
dot icon04/02/2010
Director's details changed for Jason Miller on 2009-10-02
dot icon04/02/2010
Director's details changed for Charles Stewart Miller on 2009-10-02
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 31/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 08/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 08/07/05; full list of members
dot icon04/01/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon15/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon06/12/2004
Accounting reference date shortened from 31/12/04 to 30/04/04
dot icon27/08/2004
Return made up to 08/07/04; full list of members
dot icon11/05/2004
Nc inc already adjusted 23/04/04
dot icon11/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon11/05/2004
Registered office changed on 11/05/04 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon11/05/2004
Ad 23/04/04--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon05/08/2003
Certificate of change of name
dot icon08/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

27
2022
change arrow icon+27.16 % *

* during past year

Cash in Bank

£24,423.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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
38
57.35K
-
0.00
19.21K
-
2022
27
254.22K
-
0.00
24.42K
-
2022
27
254.22K
-
0.00
24.42K
-

Employees

2022

Employees

27 Descended-29 % *

Net Assets(GBP)

254.22K £Ascended343.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.42K £Ascended27.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Joshua
Director
23/04/2004 - Present
6
Miller, Janet Proudfoot Mccabe
Director
23/04/2004 - 30/06/2024
2
Miller, Jason
Director
23/04/2004 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHARLIE MILLER HAIRDRESSING LIMITED

CHARLIE MILLER HAIRDRESSING LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at 13 Stafford Street, Edinburgh, Midlothian EH3 7BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLIE MILLER HAIRDRESSING LIMITED?

toggle

CHARLIE MILLER HAIRDRESSING LIMITED is currently Active. It was registered on 08/07/2003 .

Where is CHARLIE MILLER HAIRDRESSING LIMITED located?

toggle

CHARLIE MILLER HAIRDRESSING LIMITED is registered at 13 Stafford Street, Edinburgh, Midlothian EH3 7BR.

What does CHARLIE MILLER HAIRDRESSING LIMITED do?

toggle

CHARLIE MILLER HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CHARLIE MILLER HAIRDRESSING LIMITED have?

toggle

CHARLIE MILLER HAIRDRESSING LIMITED had 27 employees in 2022.

What is the latest filing for CHARLIE MILLER HAIRDRESSING LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Jason Miller on 2024-12-22.