Company NameALAN Edwards Hairdressing Limited
DirectorsAlan Edwards and Elaine Hill
Company StatusActive
Company NumberSC099524
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)
Previous NamesMadesbeam Limited and E And M Hairdressing Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Alan Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1990(4 years after company formation)
Appointment Duration33 years, 10 months
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Director NameMs Elaine Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1990(4 years after company formation)
Appointment Duration33 years, 10 months
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Secretary NameMr Alan Edwards
NationalityBritish
StatusCurrent
Appointed01 September 2007(21 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Director NameAgnes Fairly Macwilliam
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1992)
RoleHousewife
Correspondence Address11 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameJames Duncan Macwilliam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1992)
RoleMetal Merchant
Correspondence Address11 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Secretary NameAgnes Fairly Macwilliam
NationalityBritish
StatusResigned
Appointed27 June 1990(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address11 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Secretary NameMs Elaine Hill
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address3/1 128 Brunswick Street
Glasgow
Strathclyde
G1 1TF
Scotland
Secretary NameMrs Linda Margaret Devlin
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2007)
RoleCompany Director
Correspondence Address70 Douglasdale
East Kilbride
Glasgow
Lanarkshire
G74 1DE
Scotland
Director NameMrs Linda Margaret Devlin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(12 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2007)
RoleFinancial Controller
Correspondence Address70 Douglasdale
East Kilbride
Glasgow
Lanarkshire
G74 1DE
Scotland

Contact

Websitealanedwardssalon.com
Telephone0141 5525232
Telephone regionGlasgow

Location

Registered Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Mr Alan Edwards
50.00%
Ordinary
75 at £1Ms Elaine Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£3,181
Cash£29,456
Current Liabilities£119,475

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

29 February 2016Delivered on: 3 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 January 1996Delivered on: 9 February 1996
Satisfied on: 15 October 2010
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

Filing History

28 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
4 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 July 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Director's details changed for Mr Alan Edwards on 14 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr Alan Edwards on 14 March 2016 (1 page)
22 March 2016Director's details changed for Mr Alan Edwards on 14 March 2016 (2 pages)
22 March 2016Director's details changed for Ms Elaine Hill on 14 March 2016 (2 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
(4 pages)
22 March 2016Director's details changed for Ms Elaine Hill on 14 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr Alan Edwards on 14 March 2016 (1 page)
3 March 2016Registration of charge SC0995240002, created on 29 February 2016 (8 pages)
3 March 2016Registration of charge SC0995240002, created on 29 February 2016 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
(5 pages)
14 November 2014Registered office address changed from 233 St Vincent Street Glasgow G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 233 St Vincent Street Glasgow G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150
(5 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
20 March 2006Return made up to 14/03/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page)
12 May 2004Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
17 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
8 September 2003Ad 11/08/03--------- £ si 25@1=25 £ ic 125/150 (2 pages)
8 September 2003Ad 11/08/03--------- £ si 25@1=25 £ ic 125/150 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
26 June 2002Ad 08/06/02--------- £ si 5@1=5 £ ic 120/125 (2 pages)
26 June 2002Ad 08/06/02--------- £ si 5@1=5 £ ic 120/125 (2 pages)
24 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
25 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
27 July 2001Ad 08/06/01--------- £ si 5@1=5 £ ic 115/120 (2 pages)
27 July 2001Ad 08/06/01--------- £ si 5@1=5 £ ic 115/120 (2 pages)
5 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 June 2000Ad 08/06/00--------- £ si 5@1=5 £ ic 110/115 (2 pages)
26 June 2000Ad 08/06/00--------- £ si 5@1=5 £ ic 110/115 (2 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
6 July 1999Ad 08/06/99--------- £ si 5@1=5 £ ic 105/110 (2 pages)
6 July 1999Ad 08/06/99--------- £ si 5@1=5 £ ic 105/110 (2 pages)
18 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1998Nc inc already adjusted 08/06/98 (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Ad 08/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 June 1998Ad 08/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 June 1998Nc inc already adjusted 08/06/98 (1 page)
22 June 1998New director appointed (2 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 May 1998Registered office changed on 28/05/98 from: 65 bath street glasgow G2 2DD (1 page)
28 May 1998Registered office changed on 28/05/98 from: 65 bath street glasgow G2 2DD (1 page)
1 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 March 1997Return made up to 14/03/97; no change of members (4 pages)
17 March 1997Return made up to 14/03/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 April 1996Return made up to 14/03/96; full list of members (6 pages)
3 April 1996Return made up to 14/03/96; full list of members (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
7 January 1994Company name changed e and m hairdressing LIMITED\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed e and m hairdressing LIMITED\certificate issued on 10/01/94 (2 pages)
15 August 1986Company name changed madesbeam LIMITED\certificate issued on 15/08/86 (2 pages)
15 August 1986Company name changed madesbeam LIMITED\certificate issued on 15/08/86 (2 pages)