Edinburgh
EH3 8EY
Scotland
Director Name | Mr Warren Peter Scarr |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court 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(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2020) |
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(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2020) |
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 | 16 March 1989(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Balruddery Place Bishopbriggs Glasgow G64 1JB Scotland |
Director Name | Gerard P Hegarty |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 February 2007) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Glen Imm Alloway Ayrshire KA7 4ES Scotland |
Secretary Name | Mr Brian Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Balruddery Place Bishopbriggs Glasgow G64 1JB Scotland |
Director Name | Stephen James MacDonough |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 1996) |
Role | Sales Director |
Correspondence Address | 58 Tiree Place Newton Mearns Glasgow G77 6UN Scotland |
Director Name | Ms Margaret Bell Burns |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 February 2007) |
Role | Company Director |
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 | 01 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lochhead Avenue Lochwinnoch Glasgow Renfrewshire PA12 4AW Scotland |
Director Name | John Poston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(21 years, 10 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(21 years, 10 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 |
Director Name | Mr David John North |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(21 years, 10 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 |
Secretary Name | Mr David John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(21 years, 10 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(23 years, 7 months 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(23 years, 10 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 |
Director Name | Mr Stephen Peckham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2011(26 years, 6 months 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(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2018) |
Role | Finance Direcor |
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(30 years, 2 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 | salon-services.co.uk |
---|
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 |
100 at £1 | Salon Services (Hbs) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,294,774 |
Gross Profit | £462,368 |
Net Worth | £2,940,183 |
Cash | £232,029 |
Current Liabilities | £179,612 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 April 1990 | Delivered 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 |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (13 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
17 May 2018 | Full accounts made up to 30 September 2017 (17 pages) |
9 April 2018 | Appointment of Ms Heidi Van Ocken as a director on 23 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Joanne Sarah Finch as a director on 30 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Olivier Badezet as a director on 23 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
28 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
28 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
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) |
14 February 2017 | Termination of appointment of Mark Faulkner 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) |
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) |
30 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
14 July 2015 | Appointment of Michael John Dewey as a director on 7 July 2015 (3 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 March 2015 | Full accounts made up to 30 September 2014 (15 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 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) |
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) |
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 (15 pages) |
11 April 2014 | Full accounts made up to 30 September 2013 (15 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 16 March 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) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Appointment of Mr Stephen Peckham as a director (3 pages) |
23 November 2011 | Appointment of Mr Stephen Peckham as a director (3 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 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) |
18 February 2010 | Registered office address changed from Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HZ on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HZ on 18 February 2010 (2 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (28 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (28 pages) |
12 February 2010 | Appointment of Nina Azemoudeh as a secretary (2 pages) |
12 February 2010 | Appointment of Nina Azemoudeh as a secretary (2 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Return made up to 16/03/09; no change of members (5 pages) |
21 April 2009 | Return made up to 16/03/09; no change of members (5 pages) |
13 March 2009 | Director appointed mark faulkner (2 pages) |
13 March 2009 | Appointment terminated director gary winterhalter (1 page) |
13 March 2009 | Appointment terminated director gary winterhalter (1 page) |
13 March 2009 | Appointment terminated director david north (1 page) |
13 March 2009 | Director appointed mark faulkner (2 pages) |
13 March 2009 | Appointment terminated director david north (1 page) |
3 December 2008 | Director appointed richard george hull (2 pages) |
3 December 2008 | Director appointed richard george hull (2 pages) |
3 December 2008 | Appointment terminated director john poston (1 page) |
3 December 2008 | Appointment terminated director john poston (1 page) |
11 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
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) |
16 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (3 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) |
9 March 2007 | New director appointed (2 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
30 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
30 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 82/90 kelvin avenue hillington industrial estate glasgow G52 4LT (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 82/90 kelvin avenue hillington industrial estate glasgow G52 4LT (1 page) |
2 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
19 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members
|
30 March 1999 | Return made up to 16/03/99; no change of members
|
2 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
19 April 1998 | Return made up to 16/03/98; no change of members (4 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
24 April 1996 | Company name changed the hair company (scotland) limi ted\certificate issued on 25/04/96 (2 pages) |
24 April 1996 | Company name changed the hair company (scotland) limi ted\certificate issued on 25/04/96 (2 pages) |
22 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
18 April 1985 | Incorporation (19 pages) |
18 April 1985 | Incorporation (19 pages) |