Edinburgh
EH3 8EY
Scotland
Director Name | Ms Heidi Van Ocken |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 23 March 2018(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 August 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Inspired, Easthampstead Road Bracknell Berkshire RG12 1YQ |
Director Name | Mr Olivier Badezet |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 March 2018(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 August 2023) |
Role | Managing Director (Senior Vp) |
Country of Residence | France |
Correspondence Address | Ground Floor, Inspired, Easthampstead Road Bracknell Berkshire RG12 1YQ |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Balruddery Place Bishopbriggs Glasgow G64 1JB Scotland |
Director Name | Ms Margaret Bell Burns |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Office Manageress |
Country of Residence | Scotland, Uk |
Correspondence Address | 8 Windhill Park Waterfoot, Eaglesham Glasgow G76 0HH Scotland |
Director Name | Mr Michael John Paul Connolly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lochhead Avenue Lochwinnoch Glasgow Renfrewshire PA12 4AW Scotland |
Director Name | Robin C Diamond |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Salesman |
Correspondence Address | Glavecottage, 41 Spa Road Ballynahinch Co.Down BT24 8PT Northern Ireland |
Director Name | Gerard P Hegarty |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Glen Imm Alloway Ayrshire KA7 4ES Scotland |
Director Name | Mr Gordon S MacDonough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | Nethermill Drumore Road Killearn Glasgow Lanarkshire G63 9NX Scotland |
Director Name | Alistair Nicholson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Sales Executive |
Correspondence Address | 1a Bellvue Road Kirkintilloch Glasgow |
Secretary Name | Mr Brian Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Balruddery Place Bishopbriggs Glasgow G64 1JB Scotland |
Director Name | Maureen Hegarty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | Glen Imm Alloway Ayrshire Scotland |
Director Name | Mr David John North |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Director Name | John Poston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2008) |
Role | Vp Int. Ops |
Correspondence Address | 5 Minoru Place Binfield Berkshire RG42 4HS |
Director Name | Gary Gene Winterhalter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2009) |
Role | President |
Correspondence Address | 702 Sunny Haven Court Highland Village Texas 75077 United States |
Secretary Name | Mr David John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Director Name | Mr Richard George Hull |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2015) |
Role | Vp & Managing Director |
Country of Residence | England |
Correspondence Address | Belvedere House Belvedere Drive Newbury Berkshire RG14 7DB |
Director Name | Mark Faulkner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2017) |
Role | Assistant Controller |
Country of Residence | United States |
Correspondence Address | 304 Wolf Run Bartonville Texas 76226 |
Secretary Name | Nina Azemoudeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2019) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Stephen Peckham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2011(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Director Name | Mrs Joanne Sarah Finch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2018) |
Role | Finance Diretor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Michael John Dewey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
Role | Vp Global Strategy And Transactions |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | sallybeauty.com |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Sally Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,891,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 January 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
12 April 2022 | Statement by Directors (1 page) |
12 April 2022 | Statement of capital on 12 April 2022
|
12 April 2022 | Solvency Statement dated 26/02/22 (1 page) |
12 April 2022 | Resolutions
|
5 April 2022 | Resolutions
|
16 March 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
11 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
1 October 2021 | Full accounts made up to 30 September 2020 (11 pages) |
22 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
8 September 2020 | Full accounts made up to 30 September 2019 (14 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
25 November 2019 | Termination of appointment of Nina Azemoudeh as a secretary on 13 November 2019 (1 page) |
24 July 2019 | Full accounts made up to 30 September 2018 (15 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
17 May 2018 | Full accounts made up to 30 September 2017 (14 pages) |
17 April 2018 | Termination of appointment of Joanne Sarah Finch as a director on 30 March 2018 (1 page) |
9 April 2018 | Appointment of Ms Heidi Van Ocken as a director on 23 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Olivier Badezet as a director on 23 March 2018 (2 pages) |
12 February 2018 | Change of details for Sally Uk Holdings Limited as a person with significant control on 7 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Mark Faulkner as a director on 3 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Warren Peter Scarr as a director on 3 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Michael John Dewey as a director on 3 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Michael John Dewey as a director on 3 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Warren Peter Scarr as a director on 3 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Mark Faulkner as a director on 3 February 2017 (1 page) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mark Faulkner on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mark Faulkner on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mark Faulkner on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mark Faulkner on 22 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (12 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (12 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
23 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
23 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
13 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
13 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
11 March 2015 | Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Richard George Hull as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Stephen Peckham as a director on 10 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Stephen Peckham as a director on 10 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages) |
9 February 2015 | Appointment of Joanne Sarah Finch as a director on 2 February 2015 (3 pages) |
11 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
11 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Nina Azemoudeh on 7 February 2013 (1 page) |
22 August 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Appointment of Stephen Peckham as a director (3 pages) |
23 November 2011 | Appointment of Stephen Peckham as a director (3 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (22 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (22 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Termination of appointment of David North as a secretary (1 page) |
26 February 2010 | Termination of appointment of David North as a secretary (1 page) |
12 February 2010 | Appointment of Nina Azemoudeh as a secretary (2 pages) |
12 February 2010 | Appointment of Nina Azemoudeh as a secretary (2 pages) |
12 February 2010 | Registered office address changed from , Evanton Drive, Thornliebank Industrial Estate, Glasgow, G46 8HZ on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from , Evanton Drive, Thornliebank Industrial Estate, Glasgow, G46 8HZ on 12 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2009 (5 pages) |
10 February 2010 | Annual return made up to 8 February 2009 (5 pages) |
10 February 2010 | Annual return made up to 8 February 2009 (5 pages) |
20 November 2009 | Full accounts made up to 30 September 2008 (44 pages) |
20 November 2009 | Full accounts made up to 30 September 2008 (44 pages) |
20 March 2009 | Full accounts made up to 30 September 2007 (21 pages) |
20 March 2009 | Full accounts made up to 30 September 2007 (21 pages) |
13 March 2009 | Appointment terminated director gary winterhalter (1 page) |
13 March 2009 | Appointment terminated director david north (1 page) |
13 March 2009 | Appointment terminated director gary winterhalter (1 page) |
13 March 2009 | Director appointed mark faulkner (2 pages) |
13 March 2009 | Appointment terminated director david north (1 page) |
13 March 2009 | Director appointed mark faulkner (2 pages) |
3 December 2008 | Appointment terminated director john poston (1 page) |
3 December 2008 | Appointment terminated director john poston (1 page) |
3 December 2008 | Director and secretary appointed richard george hull (2 pages) |
3 December 2008 | Director and secretary appointed richard george hull (2 pages) |
11 September 2008 | Full accounts made up to 30 September 2006 (26 pages) |
11 September 2008 | Full accounts made up to 30 September 2006 (26 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
10 February 2007 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
30 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
23 September 2005 | Full accounts made up to 30 September 2004 (22 pages) |
23 September 2005 | Full accounts made up to 30 September 2004 (22 pages) |
2 March 2005 | Return made up to 08/02/05; full list of members
|
2 March 2005 | Return made up to 08/02/05; full list of members
|
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (24 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 82/90 kelvin avenue,, hillington indl estate,, glasgow G52 4LT. (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 82/90 kelvin avenue,, hillington indl estate,, glasgow G52 4LT. (1 page) |
16 February 2004 | Partic of mort/charge * (7 pages) |
16 February 2004 | Partic of mort/charge * (7 pages) |
11 February 2004 | Return made up to 08/02/04; full list of members
|
11 February 2004 | Return made up to 08/02/04; full list of members
|
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
30 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
10 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
10 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
17 February 1999 | Return made up to 08/02/99; no change of members
|
17 February 1999 | Return made up to 08/02/99; no change of members
|
2 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members
|
11 February 1998 | Return made up to 08/02/98; no change of members
|
18 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
13 February 1997 | Return made up to 08/02/97; full list of members
|
13 February 1997 | Return made up to 08/02/97; full list of members
|
30 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
20 May 1996 | Company name changed salon services (hairdressing sup plies) LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed salon services (hairdressing sup plies) LIMITED\certificate issued on 21/05/96 (2 pages) |
14 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
14 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
22 February 1988 | Partic of mort/charge 1882 (7 pages) |
22 February 1988 | Partic of mort/charge 1882 (7 pages) |
2 July 1975 | Company name changed\certificate issued on 02/07/75 (3 pages) |
2 July 1975 | Company name changed\certificate issued on 02/07/75 (3 pages) |
27 September 1971 | Incorporation (15 pages) |
27 September 1971 | Certificate of incorporation (1 page) |
27 September 1971 | Certificate of incorporation (1 page) |
27 September 1971 | Incorporation (15 pages) |