Company NameALAN Edwards Hairdressing (Glasgow) Limited
Company StatusDissolved
Company NumberSC162657
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleHairstylist
Country of ResidenceScotland
Correspondence Address42 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Director NameMs Elaine Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address42 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Secretary NameMr Alan Edwards
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Secretary NameMs Elaine Hill
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 (B) Newark Drive
Pollokshields
Glasgow
G41 4QA
Scotland
Secretary NameMrs Linda Margaret Devlin
NationalityBritish
StatusResigned
Appointed15 July 1997(1 year, 6 months 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(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2007)
RoleFinancial Controller
Correspondence Address70 Douglasdale
East Kilbride
Glasgow
Lanarkshire
G74 1DE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitealanedwardssalon.com
Telephone0141 5525232
Telephone regionGlasgow

Location

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

Shareholders

2 at £1Mr Alan Edwards
66.67%
Ordinary
1 at £1Ms Elaine Hill
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 January 1996Delivered on: 9 February 1996
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.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 February 2010Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 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)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
9 February 2007Return made up to 15/01/07; full list of members (7 pages)
9 February 2007Return made up to 15/01/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2006Return made up to 15/01/06; full list of members (8 pages)
31 January 2006Return made up to 15/01/06; full list of members (8 pages)
9 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 December 2005Ad 01/11/03--------- £ si 3@1 (2 pages)
9 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 December 2005Ad 01/11/03--------- £ si 3@1 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 233 st vincent street glasgow G2 5QY (1 page)
15 February 2005Registered office changed on 15/02/05 from: 233 st vincent street glasgow G2 5QY (1 page)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page)
12 May 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 May 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 May 2004Registered office changed on 12/05/04 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
17 January 2004Return made up to 15/01/04; full list of members (7 pages)
17 January 2004Return made up to 15/01/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 January 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
25 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
25 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(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)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 15/01/00; 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 (7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 June 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Registered office changed on 28/05/98 from: 65 bath street glasgow strathclyde, G2 2DD (1 page)
28 May 1998Registered office changed on 28/05/98 from: 65 bath street glasgow strathclyde, G2 2DD (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
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)
19 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Accounting reference date notified as 31/10 (1 page)
22 April 1996Accounting reference date notified as 31/10 (1 page)
9 February 1996Partic of mort/charge * (6 pages)
9 February 1996Partic of mort/charge * (6 pages)
31 January 1996Ad 18/01/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
31 January 1996Ad 18/01/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (15 pages)
15 January 1996Incorporation (15 pages)