Company NameHairdressing Supplies Limited
DirectorsWilliam Howard and Margaret Howard
Company StatusLiquidation
Company NumberSC141381
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr William Howard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Acer Crescent
Paisley
Renfrewshire
PA2 9LR
Scotland
Secretary NameMr William Howard
NationalityBritish
StatusCurrent
Appointed27 January 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Acer Crescent
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameMargaret Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(7 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Acer Crescent
Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameJames Brown Higgins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressThe Braids
5 Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameGerald Bain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(5 years after company formation)
Appointment Duration11 years, 10 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressWhitecroft,5 Wester Boghead
Crosshill Road,Lenzie
Glasgow
G66 4SR
Scotland

Contact

Websitehairdressingsuppliesglasgow.co.u

Location

Registered AddressOakbank Industrial Estate
Garscube Road
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

30k at £1William Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£321,133
Cash£298,611
Current Liabilities£190,479

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2017 (6 years, 5 months ago)
Next Return Due4 December 2018 (overdue)

Charges

8 March 1993Delivered on: 15 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

12 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
(1 page)
28 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30,000
(5 pages)
17 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(5 pages)
8 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(5 pages)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Purchase of own shares. (3 pages)
26 May 2011Purchase of own shares. (3 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Margaret Howard on 20 November 2009 (2 pages)
13 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for William Howard on 20 November 2009 (2 pages)
13 December 2009Director's details changed for Margaret Howard on 20 November 2009 (2 pages)
13 December 2009Director's details changed for William Howard on 20 November 2009 (2 pages)
8 December 2009Termination of appointment of Gerald Bain as a director (1 page)
8 December 2009Termination of appointment of Gerald Bain as a director (1 page)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 January 2009Return made up to 20/11/08; full list of members (4 pages)
25 January 2009Return made up to 20/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2008Return made up to 20/11/07; full list of members (4 pages)
27 February 2008Return made up to 20/11/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2007Return made up to 20/11/06; full list of members (3 pages)
2 March 2007Return made up to 20/11/06; full list of members (3 pages)
4 February 2006Return made up to 20/11/05; full list of members (7 pages)
4 February 2006Return made up to 20/11/05; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2005Return made up to 20/11/04; full list of members (7 pages)
30 March 2005Return made up to 20/11/04; full list of members (7 pages)
30 January 2004Return made up to 20/11/03; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 January 2004Return made up to 20/11/03; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 20/11/02; full list of members (7 pages)
4 April 2003Return made up to 20/11/02; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 April 2002Return made up to 20/11/01; full list of members (7 pages)
5 April 2002Return made up to 20/11/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
18 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1998 (7 pages)
14 March 2000Return made up to 20/11/99; full list of members (7 pages)
14 March 2000Return made up to 20/11/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
19 May 1999Compulsory strike-off action has been discontinued (1 page)
19 May 1999Compulsory strike-off action has been discontinued (1 page)
16 May 1999Return made up to 20/11/98; full list of members (6 pages)
16 May 1999Return made up to 20/11/98; full list of members (6 pages)
30 April 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1999First Gazette notice for compulsory strike-off (1 page)
1 May 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 May 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1998Return made up to 20/11/97; no change of members (4 pages)
23 April 1998Return made up to 20/11/97; no change of members (4 pages)
19 February 1997Return made up to 20/11/96; full list of members (6 pages)
19 February 1997Return made up to 20/11/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1996Registered office changed on 05/07/96 from: 152 bath street glasgow strathclyde G2 4TB (1 page)
5 July 1996Registered office changed on 05/07/96 from: 152 bath street glasgow strathclyde G2 4TB (1 page)
15 May 1996Return made up to 20/11/95; no change of members (4 pages)
15 May 1996Return made up to 20/11/95; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)