Indigo Nails Lab Ltd HAMILTON


Founded in 2015, Indigo Nails Lab, classified under reg no. SC519383 is a active - proposal to strike off company. Currently registered at 4d Auchingramont Road ML3 6JT, Hamilton the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

Indigo Nails Lab Ltd Address / Contact

Office Address 4d Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519383
Date of Incorporation Tue, 3rd Nov 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Apr 2023 (2023-04-25)
Last confirmation statement dated Mon, 11th Apr 2022

Company staff

Jaroslaw T.

Position: Director

Appointed: 03 November 2015

John S.

Position: Director

Appointed: 03 November 2015

Resigned: 24 July 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Jaroslaw T. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is John S. This PSC owns 25-50% shares.

Jaroslaw T.

Notified on 2 November 2016
Nature of control: 50,01-75% shares

John S.

Notified on 2 November 2016
Ceased on 24 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-03-31
Balance Sheet
Cash Bank On Hand23 18745 94351 17752 83246 10113 873
Current Assets52 14784 610106 951127 712117 32178 349
Debtors 28 14445 35842 02061 45264 476
Other Debtors 22 85535 89842 02045 23964 476
Property Plant Equipment67749631582 90581 0842
Total Inventories28 96020 77310 4169 4569 768 
Net Assets Liabilities  25 62341 14741 167-78 153
Other
Amount Specific Advance Or Credit Directors20 9524 4139 46023 4041564 835
Amount Specific Advance Or Credit Repaid In Period Directors 25 3655 04713 9446 278 
Amount Specific Advance Or Credit Made In Period Directors   15 894 18 102
Accrued Liabilities1 1001 1007209002 1002 294
Accumulated Depreciation Impairment Property Plant Equipment2264075882 4584 279901
Average Number Employees During Period744743
Corporation Tax Payable 9 0868 5357 0989 4189 418
Creditors54 51662 22781 64350 07489 477118 667
Increase From Depreciation Charge For Year Property Plant Equipment2261811811 8701 821 
Net Current Assets Liabilities-2 36937 69425 30826 78549 56040 291
Other Creditors8 15138 89459 14960 54013 423 
Other Taxation Social Security Payable2 153-876596950 37
Property Plant Equipment Gross Cost90390390385 36385 363903
Total Additions Including From Business Combinations Property Plant Equipment903  84 460  
Total Assets Less Current Liabilities-1 69238 19025 623109 690130 64440 514
Bank Borrowings   55 752100 772127 000
Bank Borrowings Overdrafts   5 67811 2958 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 378
Disposals Property Plant Equipment     84 460
Fixed Assets   82 90581 084223
Investments Fixed Assets     221
Other Investments Other Than Loans    -46 884221

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 16th, November 2022
Free Download (1 page)

Company search

Advertisements