Company NameSalon Services (Hair And Beauty Supplies) Ltd.
Company StatusDissolved
Company NumberSC049239
CategoryPrivate Limited Company
Incorporation Date27 September 1971(52 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NameSalon Services (Hairdressing Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Warren Peter Scarr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(45 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 08 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMs Heidi Van Ocken
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed23 March 2018(46 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressGround Floor, Inspired, Easthampstead Road
Bracknell
Berkshire
RG12 1YQ
Director NameMr Olivier Badezet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed23 March 2018(46 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2023)
RoleManaging Director (Senior Vp)
Country of ResidenceFrance
Correspondence AddressGround Floor, Inspired, Easthampstead Road
Bracknell
Berkshire
RG12 1YQ
Director NameMr Brian Aitken
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Balruddery Place
Bishopbriggs
Glasgow
G64 1JB
Scotland
Director NameMs Margaret Bell Burns
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleOffice Manageress
Country of ResidenceScotland, Uk
Correspondence Address8 Windhill Park
Waterfoot, Eaglesham
Glasgow
G76 0HH
Scotland
Director NameMr Michael John Paul Connolly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address73 Lochhead Avenue
Lochwinnoch
Glasgow
Renfrewshire
PA12 4AW
Scotland
Director NameRobin C Diamond
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleSalesman
Correspondence AddressGlavecottage, 41 Spa Road
Ballynahinch
Co.Down
BT24 8PT
Northern Ireland
Director NameGerard P Hegarty
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressGlen Imm
Alloway
Ayrshire
KA7 4ES
Scotland
Director NameMr Gordon S MacDonough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleBuyer
Country of ResidenceScotland
Correspondence AddressNethermill Drumore Road
Killearn
Glasgow
Lanarkshire
G63 9NX
Scotland
Director NameAlistair Nicholson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleSales Executive
Correspondence Address1a Bellvue Road
Kirkintilloch
Glasgow
Secretary NameMr Brian Aitken
NationalityBritish
StatusResigned
Appointed18 April 1989(17 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Balruddery Place
Bishopbriggs
Glasgow
G64 1JB
Scotland
Director NameMaureen Hegarty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressGlen Imm
Alloway
Ayrshire
Scotland
Director NameMr David John North
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Director NameJohn Poston
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2008)
RoleVp Int. Ops
Correspondence Address5 Minoru Place
Binfield
Berkshire
RG42 4HS
Director NameGary Gene Winterhalter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2009)
RolePresident
Correspondence Address702 Sunny Haven Court
Highland Village
Texas 75077
United States
Secretary NameMr David John North
NationalityBritish
StatusResigned
Appointed15 February 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Director NameMr Richard George Hull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2015)
RoleVp & Managing Director
Country of ResidenceEngland
Correspondence AddressBelvedere House
Belvedere Drive
Newbury
Berkshire
RG14 7DB
Director NameMark Faulkner
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(37 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2017)
RoleAssistant Controller
Country of ResidenceUnited States
Correspondence Address304 Wolf Run
Bartonville
Texas
76226
Secretary NameNina Azemoudeh
NationalityBritish
StatusResigned
Appointed01 January 2010(38 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Wharfedale Road
Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director NameMrs Joanne Sarah Finch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2018)
RoleFinance Diretor
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMichael John Dewey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleVp Global Strategy And Transactions
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitesallybeauty.com

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Sally Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,891,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 January 1989Delivered on: 23 January 1989
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dome, 66/74 broomielaw glasgow.
Fully Satisfied
7 April 1988Delivered on: 14 April 1988
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying north of broomielaw containing 197 square yards and 5 square feet.
Fully Satisfied
2 February 1988Delivered on: 22 February 1988
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5-9 oswald street, glasgow 3-9 oswald street, glasgow 54-62 broomielaw, glasgow.
Fully Satisfied
14 February 1986Delivered on: 27 February 1986
Satisfied on: 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/31/33/35 bridge st, glasgow 151/153/155 oxford st, glasgow.
Fully Satisfied
26 March 1984Delivered on: 12 April 1984
Satisfied on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lease 12A cloisters court see page 2 doc 51.
Fully Satisfied
7 September 1981Delivered on: 25 November 1982
Satisfied on: 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects north east of said subjects.
Fully Satisfied
7 September 1981Delivered on: 25 November 1982
Satisfied on: 18 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 to 150 broomielaw, 4 to 12 james watt street, glasgow.
Fully Satisfied
23 November 1976Delivered on: 1 December 1976
Satisfied on: 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 January 2004Delivered on: 16 February 2004
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over block 7, evanton drive, thornliebank industrial estate, glasgow GLA124713 GLA15264.
Fully Satisfied
20 June 1990Delivered on: 2 July 1990
Satisfied on: 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 69 (flat 83/8) lancefield quay glasgow.
Fully Satisfied
14 April 1989Delivered on: 20 April 1989
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.37 acres at hillington industrial estate, glasgow (82/90 kelvin avenue, hillington).
Fully Satisfied
12 November 1975Delivered on: 20 November 1975
Satisfied on: 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Gr. Midlothian standard security
Secured details: All sums due or to become due.
Particulars: Ground floor & basement premises known as 50/52 bernard st. Leith, in the city of edinburgh & county of midlothian.
Fully Satisfied

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 April 2022Statement by Directors (1 page)
12 April 2022Statement of capital on 12 April 2022
  • GBP 1
(5 pages)
12 April 2022Solvency Statement dated 26/02/22 (1 page)
12 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £2,460,344 standing to the credit of the company's capital contribution reserve capitalised to sally uk holdngs LTD 26/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 2,465,344
(3 pages)
11 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
1 October 2021Full accounts made up to 30 September 2020 (11 pages)
22 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 September 2020Full accounts made up to 30 September 2019 (14 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
25 November 2019Termination of appointment of Nina Azemoudeh as a secretary on 13 November 2019 (1 page)
24 July 2019Full accounts made up to 30 September 2018 (15 pages)
13 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
17 May 2018Full accounts made up to 30 September 2017 (14 pages)
17 April 2018Termination of appointment of Joanne Sarah Finch as a director on 30 March 2018 (1 page)
9 April 2018Appointment of Ms Heidi Van Ocken as a director on 23 March 2018 (2 pages)
9 April 2018Appointment of Mr Olivier Badezet as a director on 23 March 2018 (2 pages)
12 February 2018Change of details for Sally Uk Holdings Limited as a person with significant control on 7 February 2018 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 30 September 2016 (13 pages)
13 July 2017Full accounts made up to 30 September 2016 (13 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Termination of appointment of Mark Faulkner as a director on 3 February 2017 (1 page)
14 February 2017Appointment of Mr Warren Peter Scarr as a director on 3 February 2017 (2 pages)
14 February 2017Termination of appointment of Michael John Dewey as a director on 3 February 2017 (1 page)
14 February 2017Termination of appointment of Michael John Dewey as a director on 3 February 2017 (1 page)
14 February 2017Appointment of Mr Warren Peter Scarr as a director on 3 February 2017 (2 pages)
14 February 2017Termination of appointment of Mark Faulkner as a director on 3 February 2017 (1 page)
6 October 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 6 October 2016 (1 page)
22 September 2016Director's details changed for Mark Faulkner on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mark Faulkner on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mark Faulkner on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mark Faulkner on 22 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
(5 pages)
23 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
23 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
23 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
13 March 2015Full accounts made up to 30 September 2014 (12 pages)
13 March 2015Full accounts made up to 30 September 2014 (12 pages)
11 March 2015Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Stephen Peckham as a director on 10 March 2015 (2 pages)
11 March 2015Termination of appointment of Stephen Peckham as a director on 10 March 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages)
9 February 2015Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages)
11 April 2014Full accounts made up to 30 September 2013 (12 pages)
11 April 2014Full accounts made up to 30 September 2013 (12 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
11 April 2013Full accounts made up to 30 September 2012 (10 pages)
11 April 2013Full accounts made up to 30 September 2012 (10 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page)
27 February 2013Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page)
27 February 2013Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page)
22 August 2012Registered office address changed from , C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1UD on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from , C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1UD on 22 August 2012 (2 pages)
20 April 2012Full accounts made up to 30 September 2011 (15 pages)
20 April 2012Full accounts made up to 30 September 2011 (15 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
23 November 2011Appointment of Stephen Peckham as a director (3 pages)
23 November 2011Appointment of Stephen Peckham as a director (3 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 February 2011Full accounts made up to 30 September 2010 (21 pages)
4 February 2011Full accounts made up to 30 September 2010 (21 pages)
4 August 2010Full accounts made up to 30 September 2009 (22 pages)
4 August 2010Full accounts made up to 30 September 2009 (22 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of David North as a secretary (1 page)
26 February 2010Termination of appointment of David North as a secretary (1 page)
12 February 2010Appointment of Nina Azemoudeh as a secretary (2 pages)
12 February 2010Appointment of Nina Azemoudeh as a secretary (2 pages)
12 February 2010Registered office address changed from , Evanton Drive, Thornliebank Industrial Estate, Glasgow, G46 8HZ on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from , Evanton Drive, Thornliebank Industrial Estate, Glasgow, G46 8HZ on 12 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2009 (5 pages)
10 February 2010Annual return made up to 8 February 2009 (5 pages)
10 February 2010Annual return made up to 8 February 2009 (5 pages)
20 November 2009Full accounts made up to 30 September 2008 (44 pages)
20 November 2009Full accounts made up to 30 September 2008 (44 pages)
20 March 2009Full accounts made up to 30 September 2007 (21 pages)
20 March 2009Full accounts made up to 30 September 2007 (21 pages)
13 March 2009Appointment terminated director gary winterhalter (1 page)
13 March 2009Appointment terminated director david north (1 page)
13 March 2009Appointment terminated director gary winterhalter (1 page)
13 March 2009Director appointed mark faulkner (2 pages)
13 March 2009Appointment terminated director david north (1 page)
13 March 2009Director appointed mark faulkner (2 pages)
3 December 2008Appointment terminated director john poston (1 page)
3 December 2008Appointment terminated director john poston (1 page)
3 December 2008Director and secretary appointed richard george hull (2 pages)
3 December 2008Director and secretary appointed richard george hull (2 pages)
11 September 2008Full accounts made up to 30 September 2006 (26 pages)
11 September 2008Full accounts made up to 30 September 2006 (26 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
27 February 2007Location of debenture register (1 page)
27 February 2007Return made up to 08/02/07; full list of members (4 pages)
27 February 2007Location of debenture register (1 page)
27 February 2007Return made up to 08/02/07; full list of members (4 pages)
22 February 2007Dec mort/charge * (2 pages)
22 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
10 February 2007Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
30 August 2006Full accounts made up to 30 September 2005 (21 pages)
30 August 2006Full accounts made up to 30 September 2005 (21 pages)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
23 September 2005Full accounts made up to 30 September 2004 (22 pages)
23 September 2005Full accounts made up to 30 September 2004 (22 pages)
2 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
30 July 2004Full accounts made up to 30 September 2003 (24 pages)
30 July 2004Full accounts made up to 30 September 2003 (24 pages)
2 April 2004Registered office changed on 02/04/04 from: 82/90 kelvin avenue,, hillington indl estate,, glasgow G52 4LT. (1 page)
2 April 2004Registered office changed on 02/04/04 from: 82/90 kelvin avenue,, hillington indl estate,, glasgow G52 4LT. (1 page)
16 February 2004Partic of mort/charge * (7 pages)
16 February 2004Partic of mort/charge * (7 pages)
11 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Full accounts made up to 30 September 2002 (23 pages)
30 July 2003Full accounts made up to 30 September 2002 (23 pages)
10 February 2003Return made up to 08/02/03; full list of members (10 pages)
10 February 2003Return made up to 08/02/03; full list of members (10 pages)
19 June 2002Full accounts made up to 30 September 2001 (20 pages)
19 June 2002Full accounts made up to 30 September 2001 (20 pages)
20 February 2002Return made up to 08/02/02; full list of members (8 pages)
20 February 2002Return made up to 08/02/02; full list of members (8 pages)
4 July 2001Full accounts made up to 30 September 2000 (18 pages)
4 July 2001Full accounts made up to 30 September 2000 (18 pages)
26 February 2001Return made up to 08/02/01; full list of members (8 pages)
26 February 2001Return made up to 08/02/01; full list of members (8 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
3 July 2000Full accounts made up to 30 September 1999 (20 pages)
3 July 2000Full accounts made up to 30 September 1999 (20 pages)
1 March 2000Return made up to 08/02/00; full list of members (8 pages)
1 March 2000Return made up to 08/02/00; full list of members (8 pages)
23 July 1999Full accounts made up to 30 September 1998 (20 pages)
23 July 1999Full accounts made up to 30 September 1998 (20 pages)
17 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 30 September 1997 (16 pages)
2 July 1998Full accounts made up to 30 September 1997 (16 pages)
11 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Full accounts made up to 30 September 1996 (17 pages)
18 June 1997Full accounts made up to 30 September 1996 (17 pages)
13 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996Full accounts made up to 30 September 1995 (17 pages)
30 May 1996Full accounts made up to 30 September 1995 (17 pages)
20 May 1996Company name changed salon services (hairdressing sup plies) LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed salon services (hairdressing sup plies) LIMITED\certificate issued on 21/05/96 (2 pages)
14 February 1996Return made up to 08/02/96; no change of members (6 pages)
14 February 1996Return made up to 08/02/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1988Partic of mort/charge 1882 (7 pages)
22 February 1988Partic of mort/charge 1882 (7 pages)
2 July 1975Company name changed\certificate issued on 02/07/75 (3 pages)
2 July 1975Company name changed\certificate issued on 02/07/75 (3 pages)
27 September 1971Incorporation (15 pages)
27 September 1971Certificate of incorporation (1 page)
27 September 1971Certificate of incorporation (1 page)
27 September 1971Incorporation (15 pages)