Glasgow
G1 1HD
Scotland
Director Name | Ms Elaine Hill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 56-58 Wilson Street Glasgow G1 1HD Scotland |
Secretary Name | Mr Alan Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56-58 Wilson Street Glasgow G1 1HD Scotland |
Director Name | Agnes Fairly Macwilliam |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1992) |
Role | Housewife |
Correspondence Address | 11 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Director Name | James Duncan Macwilliam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1992) |
Role | Metal Merchant |
Correspondence Address | 11 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Secretary Name | Agnes Fairly Macwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 11 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Secretary Name | Ms Elaine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 3/1 128 Brunswick Street Glasgow Strathclyde G1 1TF Scotland |
Secretary Name | Mrs Linda Margaret Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 70 Douglasdale East Kilbride Glasgow Lanarkshire G74 1DE Scotland |
Director Name | Mrs Linda Margaret Devlin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(12 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2007) |
Role | Financial Controller |
Correspondence Address | 70 Douglasdale East Kilbride Glasgow Lanarkshire G74 1DE Scotland |
Website | alanedwardssalon.com |
---|---|
Telephone | 0141 5525232 |
Telephone region | Glasgow |
Registered Address | 56-58 Wilson Street Glasgow G1 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Mr Alan Edwards 50.00% Ordinary |
---|---|
75 at £1 | Ms Elaine Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,181 |
Cash | £29,456 |
Current Liabilities | £119,475 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 January 1996 | Delivered 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 |
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 July 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 March 2016 | Director's details changed for Mr Alan Edwards on 14 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr Alan Edwards on 14 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Alan Edwards on 14 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Ms Elaine Hill on 14 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Ms Elaine Hill on 14 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr Alan Edwards on 14 March 2016 (1 page) |
3 March 2016 | Registration of charge SC0995240002, created on 29 February 2016 (8 pages) |
3 March 2016 | Registration of charge SC0995240002, created on 29 February 2016 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members
|
17 March 2004 | Return made up to 14/03/04; full list of members
|
8 September 2003 | Ad 11/08/03--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
8 September 2003 | Ad 11/08/03--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
26 June 2002 | Ad 08/06/02--------- £ si 5@1=5 £ ic 120/125 (2 pages) |
26 June 2002 | Ad 08/06/02--------- £ si 5@1=5 £ ic 120/125 (2 pages) |
24 April 2002 | Return made up to 14/03/02; full list of members
|
24 April 2002 | Return made up to 14/03/02; full list of members
|
25 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
27 July 2001 | Ad 08/06/01--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
27 July 2001 | Ad 08/06/01--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members
|
5 April 2001 | Return made up to 14/03/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 June 2000 | Ad 08/06/00--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
26 June 2000 | Ad 08/06/00--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members
|
20 March 2000 | Return made up to 14/03/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
6 July 1999 | Ad 08/06/99--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
6 July 1999 | Ad 08/06/99--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members
|
18 March 1999 | Return made up to 14/03/99; full list of members
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Nc inc already adjusted 08/06/98 (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Ad 08/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 June 1998 | Ad 08/06/98--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 June 1998 | Nc inc already adjusted 08/06/98 (1 page) |
22 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 65 bath street glasgow G2 2DD (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 65 bath street glasgow G2 2DD (1 page) |
1 April 1998 | Return made up to 14/03/98; no change of members
|
1 April 1998 | Return made up to 14/03/98; no change of members
|
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
9 February 1996 | Partic of mort/charge * (6 pages) |
9 February 1996 | Partic of mort/charge * (6 pages) |
7 January 1994 | Company name changed e and m hairdressing LIMITED\certificate issued on 10/01/94 (2 pages) |
7 January 1994 | Company name changed e and m hairdressing LIMITED\certificate issued on 10/01/94 (2 pages) |
15 August 1986 | Company name changed madesbeam LIMITED\certificate issued on 15/08/86 (2 pages) |
15 August 1986 | Company name changed madesbeam LIMITED\certificate issued on 15/08/86 (2 pages) |