Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALON SYNDICATE LIMITED
Company Information for

SALON SYNDICATE LIMITED

SHAPES, 21 BRIGHTON PLACE, EDINBURGH, EH15 1LH,
Company Registration Number
SC168507
Private Limited Company
Active

Company Overview

About Salon Syndicate Ltd
SALON SYNDICATE LIMITED was founded on 1996-09-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Salon Syndicate Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALON SYNDICATE LIMITED
 
Legal Registered Office
SHAPES
21 BRIGHTON PLACE
EDINBURGH
EH15 1LH
Other companies in EH12
 
Filing Information
Company Number SC168507
Company ID Number SC168507
Date formed 1996-09-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 10/11/2022
Account next due 10/08/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB682774590  
Last Datalog update: 2023-10-07 17:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALON SYNDICATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALON SYNDICATE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANDREW
Company Secretary 1996-10-01
CLIVE WILLIAM GEORGE ANDREW
Director 1996-10-01
SUSAN ANDREW
Director 1996-10-01
GAIL BARTIE
Director 1996-10-01
BERNARD MCCLOREY
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERVERLEY GOLDRING
Director 1996-10-01 2006-07-31
JULIE MARY THOMSON
Director 1996-10-01 2006-04-01
PAMELA WILLIAMSON
Director 1996-10-01 2004-07-10
AMANDA JANE NEILL
Director 1996-10-01 2001-11-12
CLARE ELIZABETH SMITH
Director 1996-10-01 2001-09-15
CAROLINE ARCHIBALD
Director 1996-10-01 1997-09-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-09-24 1996-10-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-09-24 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANDREW MILLERHILL PROPERTIES LIMITED Company Secretary 1992-03-09 CURRENT 1976-07-01 Active
CLIVE WILLIAM GEORGE ANDREW MILLERHILL PROPERTIES LIMITED Director 1988-12-31 CURRENT 1976-07-01 Active
SUSAN ANDREW MILLERHILL PROPERTIES LIMITED Director 1988-12-31 CURRENT 1976-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 10/11/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD
2022-10-10CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 10/11/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/20
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/18
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCCLOREY
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 250
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-06-07AA10/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 250
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-20AA10/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-12AR0124/09/15 ANNUAL RETURN FULL LIST
2015-11-11DISS40Compulsory strike-off action has been discontinued
2015-11-10AA10/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 250
2014-11-11AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-11AA10/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 250
2013-10-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-08-12AA10/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL BARTIE / 01/10/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCLOREY / 01/10/2012
2012-11-09AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM GEORGE ANDREW / 16/04/2012
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREW / 16/04/2012
2012-10-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANDREW on 2012-04-16
2012-08-13AA10/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0124/09/11 ANNUAL RETURN FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREW / 30/09/2010
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM GEORGE ANDREW / 30/09/2010
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANDREW / 30/09/2010
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2011-08-09AA10/11/10 TOTAL EXEMPTION SMALL
2010-12-16AR0124/09/10 FULL LIST
2010-08-11AA10/11/09 TOTAL EXEMPTION SMALL
2009-10-28AR0124/09/09 FULL LIST
2009-09-14AA10/11/08 TOTAL EXEMPTION SMALL
2008-11-19AA10/11/07 TOTAL EXEMPTION SMALL
2008-11-03363sRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2007-10-29363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/06
2006-11-01363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-24288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/05
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/04
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/03
2003-09-23363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/02
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/11/01
2002-11-13363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288bDIRECTOR RESIGNED
2002-11-13363(288)DIRECTOR RESIGNED
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/11/00
2001-10-16363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 10/11/99
2000-10-18363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-09-16363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 10/11/98
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH
1998-10-13363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-09-25122CONVE 21/08/98
1998-09-25ORES12VARYING SHARE RIGHTS AND NAMES 21/08/98
1998-09-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/97
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/97
1998-02-05SRES01ADOPT MEM AND ARTS 12/09/97
1998-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-05SRES13REDESIGNATE SHARE CAP 12/09/97
1997-11-14288bDIRECTOR RESIGNED
1997-10-23363(288)DIRECTOR RESIGNED
1997-10-23363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-06-2488(2)RAD 01/02/97--------- £ SI 24000@1=24000 £ IC 1000/25000
1997-03-19ELRESS366A DISP HOLDING AGM 14/02/97
1997-03-19WRES13DISP DIR RETIRE IN ROTA 14/02/97
1997-03-19ELRESS252 DISP LAYING ACC 14/02/97
1997-03-19ELRESS386 DISP APP AUDS 14/02/97
1997-03-19ORES04£ NC 1000/25000 31/01/
1997-03-19123NC INC ALREADY ADJUSTED 31/01/97
1997-01-29225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 10/11/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to SALON SYNDICATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALON SYNDICATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALON SYNDICATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Intangible Assets
Patents
We have not found any records of SALON SYNDICATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALON SYNDICATE LIMITED
Trademarks
We have not found any records of SALON SYNDICATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALON SYNDICATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as SALON SYNDICATE LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where SALON SYNDICATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALON SYNDICATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALON SYNDICATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.