Musselburgh
East Lothian
EH21 6DE
Scotland
Director Name | Susan Andrew |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Promenade Musselburgh East Lothian EH21 6DE Scotland |
Secretary Name | Susan Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Promenade Musselburgh East Lothian EH21 6DE Scotland |
Secretary Name | Elizabeth Munro Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 22 Great King Street Edinburgh Midlothian EH3 6QH Scotland |
Secretary Name | Ronald John Harcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 30 Blackie Road Edinburgh Midlothian EH6 7ND Scotland |
Telephone | 0131 6572237 |
---|---|
Telephone region | Edinburgh |
Registered Address | Shapes 21 Brighton Place Edinburgh EH15 1LH Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
9.8k at £1 | Mr Clive W.g Andrew 75.00% Ordinary |
---|---|
3.3k at £1 | Mrs Susan Andrew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,857 |
Cash | £2,719 |
Current Liabilities | £41,721 |
Latest Accounts | 10 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 10 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 November |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 October 2007 | Delivered on: 19 October 2007 Satisfied on: 10 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 high street, portobello, edinburgh. Fully Satisfied |
---|---|
8 October 2007 | Delivered on: 11 October 2007 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 114 portobello high street, edinburgh, EH15 1AL. Fully Satisfied |
8 October 2007 | Delivered on: 11 October 2007 Satisfied on: 10 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 inchkeith court, spey terrace, edinburgh. Fully Satisfied |
17 September 2007 | Delivered on: 20 September 2007 Satisfied on: 10 June 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
25 February 1999 | Delivered on: 16 March 1999 Satisfied on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
25 February 1999 | Delivered on: 4 March 1999 Satisfied on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110-112 high street,portobello,edinburgh. Fully Satisfied |
29 October 1982 | Delivered on: 11 November 1982 Satisfied on: 28 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3A elm row, edinburgh. Fully Satisfied |
29 April 2008 | Delivered on: 8 May 2008 Satisfied on: 10 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 brighton place, portobello, edinburgh. Fully Satisfied |
15 April 2008 | Delivered on: 23 April 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 chancelot grove, edinburgh. Fully Satisfied |
8 April 2008 | Delivered on: 11 April 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3B harbour court, harbour road, musselburgh. Fully Satisfied |
26 March 2008 | Delivered on: 2 April 2008 Satisfied on: 10 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3A elm row, edinburgh. Fully Satisfied |
28 February 2008 | Delivered on: 5 March 2008 Satisfied on: 31 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 165 portobello high street edinburgh. Fully Satisfied |
18 January 2008 | Delivered on: 24 January 2008 Satisfied on: 21 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 129 morrison street, edinburgh. Fully Satisfied |
20 July 1981 | Delivered on: 27 July 1981 Satisfied on: 27 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 brighton place, portobello, edinburgh. Fully Satisfied |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop no. 129 morrison street, edinburgh. Outstanding |
10 June 2014 | Delivered on: 14 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 110 high street, portobello, edinburgh. Outstanding |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3A elm row, edinburgh. Outstanding |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 129 morrison street, edinburgh. Outstanding |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21 brighton place, edinburgh. Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 August 2023 | Total exemption full accounts made up to 10 November 2022 (11 pages) |
---|---|
27 June 2023 | Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to Shapes 21 Brighton Place Edinburgh EH15 1LH on 27 June 2023 (1 page) |
10 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 October 2022 | Satisfaction of charge SC0603010016 in full (1 page) |
26 August 2022 | Total exemption full accounts made up to 10 November 2021 (11 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 10 November 2020 (14 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 10 November 2019 (13 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 10 November 2018 (12 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD on 2 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Total exemption full accounts made up to 10 November 2017 (12 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 10 November 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 10 November 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
16 September 2016 | Total exemption small company accounts made up to 10 November 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 10 November 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Total exemption small company accounts made up to 10 November 2014 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 10 November 2014 (6 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
14 June 2014 | Registration of charge 0603010020 (7 pages) |
14 June 2014 | Registration of charge 0603010020 (7 pages) |
12 June 2014 | Registration of charge 0603010019 (6 pages) |
12 June 2014 | Registration of charge 0603010019 (6 pages) |
12 June 2014 | Registration of charge 0603010017 (6 pages) |
12 June 2014 | Registration of charge 0603010018 (8 pages) |
12 June 2014 | Registration of charge 0603010017 (6 pages) |
12 June 2014 | Registration of charge 0603010018 (8 pages) |
10 June 2014 | Satisfaction of charge 12 in full (4 pages) |
10 June 2014 | Satisfaction of charge 9 in full (4 pages) |
10 June 2014 | Satisfaction of charge 15 in full (4 pages) |
10 June 2014 | Satisfaction of charge 6 in full (4 pages) |
10 June 2014 | Satisfaction of charge 15 in full (4 pages) |
10 June 2014 | Satisfaction of charge 9 in full (4 pages) |
10 June 2014 | Satisfaction of charge 7 in full (4 pages) |
10 June 2014 | Satisfaction of charge 6 in full (4 pages) |
10 June 2014 | Satisfaction of charge 7 in full (4 pages) |
10 June 2014 | Satisfaction of charge 12 in full (4 pages) |
27 May 2014 | Registration of charge 0603010016 (8 pages) |
27 May 2014 | Registration of charge 0603010016 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 10 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 10 November 2013 (6 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
12 August 2013 | Total exemption small company accounts made up to 10 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 10 November 2012 (6 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
17 April 2013 | Satisfaction of charge 14 in full (3 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
17 April 2013 | Satisfaction of charge 13 in full (3 pages) |
17 April 2013 | Satisfaction of charge 14 in full (3 pages) |
17 April 2013 | Satisfaction of charge 8 in full (3 pages) |
17 April 2013 | Satisfaction of charge 8 in full (3 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
17 April 2013 | Satisfaction of charge 13 in full (3 pages) |
17 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages) |
6 February 2013 | Director's details changed for Mr Clive William George Andrew on 14 January 2013 (3 pages) |
6 February 2013 | Director's details changed for Susan Andrew on 14 January 2013 (3 pages) |
6 February 2013 | Director's details changed for Mr Clive William George Andrew on 14 January 2013 (3 pages) |
6 February 2013 | Director's details changed for Susan Andrew on 14 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
30 January 2013 | Secretary's details changed for Susan Andrew on 14 January 2013 (3 pages) |
30 January 2013 | Secretary's details changed for Susan Andrew on 14 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Total exemption small company accounts made up to 10 November 2011 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 10 November 2011 (7 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
2 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
2 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Total exemption small company accounts made up to 10 November 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 10 November 2010 (6 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages) |
7 February 2011 | Director's details changed for Clive William George Andrew on 30 September 2010 (3 pages) |
7 February 2011 | Director's details changed for Susan Andrew on 30 September 2010 (3 pages) |
7 February 2011 | Director's details changed for Susan Andrew on 30 September 2010 (3 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Director's details changed for Clive William George Andrew on 30 September 2010 (3 pages) |
7 February 2011 | Secretary's details changed for Susan Andrew on 30 September 2010 (3 pages) |
7 February 2011 | Secretary's details changed for Susan Andrew on 30 September 2010 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 10 November 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 10 November 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 September 2009 | Total exemption small company accounts made up to 10 November 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 10 November 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 10 November 2007 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 10 November 2007 (5 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
9 November 2007 | Dec mort/charge * (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Dec mort/charge * (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 10 November 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 10 November 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 10 November 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 10 November 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 10 November 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 10 November 2004 (4 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 10 November 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 10 November 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 10 November 2002 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 10 November 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 10 November 2001 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 10 November 2001 (5 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 10 November 2000 (11 pages) |
5 December 2001 | Total exemption full accounts made up to 10 November 2000 (11 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 10 November 1999 (11 pages) |
16 November 2000 | Full accounts made up to 10 November 1999 (11 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 10 November 1998 (12 pages) |
3 November 1999 | Full accounts made up to 10 November 1998 (12 pages) |
16 March 1999 | Partic of mort/charge * (5 pages) |
16 March 1999 | Partic of mort/charge * (5 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Partic of mort/charge * (5 pages) |
4 March 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (6 pages) |
21 January 1999 | Partic of mort/charge * (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
10 September 1998 | Accounts for a small company made up to 10 November 1997 (8 pages) |
10 September 1998 | Accounts for a small company made up to 10 November 1997 (8 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 8 November 1996 (9 pages) |
10 September 1997 | Accounts for a small company made up to 8 November 1996 (9 pages) |
10 September 1997 | Accounts for a small company made up to 8 November 1996 (9 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
26 November 1996 | Company name changed edinburgh hairdressers LIMITED\certificate issued on 27/11/96 (4 pages) |
26 November 1996 | Company name changed edinburgh hairdressers LIMITED\certificate issued on 27/11/96 (4 pages) |
12 November 1996 | Accounting reference date extended from 05/06/96 to 10/11/96 (1 page) |
12 November 1996 | Accounting reference date extended from 05/06/96 to 10/11/96 (1 page) |
2 April 1996 | Accounts for a small company made up to 5 June 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 5 June 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 5 June 1995 (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 July 1976 | Incorporation (13 pages) |
1 July 1976 | Incorporation (13 pages) |