Company NameSalon Services Franchising Limited
Company StatusDissolved
Company NumberSC092892
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameNina Azemoudeh
NationalityBritish
StatusClosed
Appointed01 January 2010(24 years, 8 months after company formation)
Appointment Duration10 years (closed 21 January 2020)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Warren Peter Scarr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 January 2020)
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(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2020)
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(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2020)
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
Appointed16 March 1989(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Balruddery Place
Bishopbriggs
Glasgow
G64 1JB
Scotland
Director NameGerard P Hegarty
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 February 2007)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressGlen Imm
Alloway
Ayrshire
KA7 4ES
Scotland
Secretary NameMr Brian Aitken
NationalityBritish
StatusResigned
Appointed16 March 1989(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Balruddery Place
Bishopbriggs
Glasgow
G64 1JB
Scotland
Director NameStephen James MacDonough
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 1996)
RoleSales Director
Correspondence Address58 Tiree Place
Newton Mearns
Glasgow
G77 6UN
Scotland
Director NameMs Margaret Bell Burns
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 February 2007)
RoleCompany Director
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
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lochhead Avenue
Lochwinnoch
Glasgow
Renfrewshire
PA12 4AW
Scotland
Director NameJohn Poston
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(21 years, 10 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(21 years, 10 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
Director NameMr David John North
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(21 years, 10 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
Secretary NameMr David John North
NationalityBritish
StatusResigned
Appointed15 February 2007(21 years, 10 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(23 years, 7 months 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(23 years, 10 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
Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(26 years, 6 months 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(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2018)
RoleFinance Direcor
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(30 years, 2 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

Websitesalon-services.co.uk

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

100 at £1Salon Services (Hbs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,294,774
Gross Profit£462,368
Net Worth£2,940,183
Cash£232,029
Current Liabilities£179,612

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 April 1990Delivered on: 25 April 1990
Satisfied on: 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (13 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
17 May 2018Full accounts made up to 30 September 2017 (17 pages)
9 April 2018Appointment of Ms Heidi Van Ocken as a director on 23 March 2018 (2 pages)
9 April 2018Termination of appointment of Joanne Sarah Finch as a director on 30 March 2018 (1 page)
9 April 2018Appointment of Mr Olivier Badezet as a director on 23 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
28 July 2017Full accounts made up to 30 September 2016 (17 pages)
28 July 2017Full accounts made up to 30 September 2016 (17 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
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)
14 February 2017Termination of appointment of Mark Faulkner 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)
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)
30 June 2016Full accounts made up to 30 September 2015 (15 pages)
30 June 2016Full accounts made up to 30 September 2015 (15 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
14 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
13 March 2015Full accounts made up to 30 September 2014 (15 pages)
13 March 2015Full accounts made up to 30 September 2014 (15 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 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)
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)
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 (15 pages)
11 April 2014Full accounts made up to 30 September 2013 (15 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
11 April 2013Full accounts made up to 30 September 2012 (15 pages)
11 April 2013Full accounts made up to 30 September 2012 (15 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 March 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)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 November 2011Appointment of Mr Stephen Peckham as a director (3 pages)
23 November 2011Appointment of Mr Stephen Peckham as a director (3 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 September 2010 (14 pages)
4 March 2011Full accounts made up to 30 September 2010 (14 pages)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 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)
18 February 2010Registered office address changed from Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HZ on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HZ on 18 February 2010 (2 pages)
15 February 2010Full accounts made up to 30 September 2009 (28 pages)
15 February 2010Full accounts made up to 30 September 2009 (28 pages)
12 February 2010Appointment of Nina Azemoudeh as a secretary (2 pages)
12 February 2010Appointment of Nina Azemoudeh as a secretary (2 pages)
8 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 July 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Return made up to 16/03/09; no change of members (5 pages)
21 April 2009Return made up to 16/03/09; no change of members (5 pages)
13 March 2009Director appointed mark faulkner (2 pages)
13 March 2009Appointment terminated director gary winterhalter (1 page)
13 March 2009Appointment terminated director gary winterhalter (1 page)
13 March 2009Appointment terminated director david north (1 page)
13 March 2009Director appointed mark faulkner (2 pages)
13 March 2009Appointment terminated director david north (1 page)
3 December 2008Director appointed richard george hull (2 pages)
3 December 2008Director appointed richard george hull (2 pages)
3 December 2008Appointment terminated director john poston (1 page)
3 December 2008Appointment terminated director john poston (1 page)
11 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 September 2006 (6 pages)
28 April 2008Accounts for a small company made up to 30 September 2006 (6 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
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)
16 April 2007Return made up to 16/03/07; full list of members (3 pages)
16 April 2007Return made up to 16/03/07; full list of members (3 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)
9 March 2007New director appointed (2 pages)
22 February 2007Dec mort/charge * (2 pages)
22 February 2007Dec mort/charge * (2 pages)
30 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
30 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
21 March 2006Return made up to 16/03/06; full list of members (3 pages)
21 March 2006Return made up to 16/03/06; full list of members (3 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
21 March 2005Return made up to 16/03/05; full list of members (8 pages)
21 March 2005Return made up to 16/03/05; full list of members (8 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
30 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
23 April 2004Registered office changed on 23/04/04 from: 82/90 kelvin avenue hillington industrial estate glasgow G52 4LT (1 page)
23 April 2004Registered office changed on 23/04/04 from: 82/90 kelvin avenue hillington industrial estate glasgow G52 4LT (1 page)
2 April 2004Return made up to 16/03/04; full list of members (8 pages)
2 April 2004Return made up to 16/03/04; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
22 March 2003Return made up to 16/03/03; full list of members (8 pages)
22 March 2003Return made up to 16/03/03; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
10 April 2002Return made up to 16/03/02; full list of members (7 pages)
10 April 2002Return made up to 16/03/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 March 2001Return made up to 16/03/01; full list of members (7 pages)
27 March 2001Return made up to 16/03/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 March 2000Return made up to 16/03/00; full list of members (7 pages)
27 March 2000Return made up to 16/03/00; full list of members (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 April 1998Return made up to 16/03/98; no change of members (4 pages)
19 April 1998Return made up to 16/03/98; no change of members (4 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
24 April 1996Company name changed the hair company (scotland) limi ted\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed the hair company (scotland) limi ted\certificate issued on 25/04/96 (2 pages)
22 March 1996Return made up to 16/03/96; no change of members (4 pages)
22 March 1996Return made up to 16/03/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1985Incorporation (19 pages)
18 April 1985Incorporation (19 pages)