Glasgow
Lanarkshire
G41 4PR
Scotland
Director Name | Ms Elaine Hill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(same day as company formation) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 42 Glencairn Drive Glasgow Lanarkshire G41 4PR Scotland |
Secretary Name | Mr Alan Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Glencairn Drive Glasgow Lanarkshire G41 4PR Scotland |
Secretary Name | Ms Elaine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 (B) Newark Drive Pollokshields Glasgow G41 4QA Scotland |
Secretary Name | Mrs Linda Margaret Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 year, 6 months 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(2 years, 4 months 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 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
2 at £1 | Mr Alan Edwards 66.67% Ordinary |
---|---|
1 at £1 | Ms Elaine Hill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 1996 | Delivered 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 |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 February 2010 | Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Ms Elaine Hill on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Alan Edwards on 4 February 2010 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 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) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 December 2005 | Ad 01/11/03--------- £ si 3@1 (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 December 2005 | Ad 01/11/03--------- £ si 3@1 (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 233 st vincent street glasgow G2 5QY (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 233 st vincent street glasgow G2 5QY (1 page) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
17 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members
|
20 January 2003 | Return made up to 15/01/03; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
25 January 2001 | Return made up to 15/01/01; full list of members
|
25 January 2001 | Return made up to 15/01/01; 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) |
1 February 2000 | Return made up to 15/01/00; full list of members
|
1 February 2000 | Return made up to 15/01/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 February 1999 | Return made up to 15/01/99; no change of members
|
23 February 1999 | Return made up to 15/01/99; no change of members
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 June 1998 | Return made up to 15/01/98; no change of members
|
1 June 1998 | Return made up to 15/01/98; no change of members
|
28 May 1998 | Registered office changed on 28/05/98 from: 65 bath street glasgow strathclyde, G2 2DD (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 65 bath street glasgow strathclyde, G2 2DD (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
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) |
19 January 1997 | Return made up to 15/01/97; full list of members
|
19 January 1997 | Return made up to 15/01/97; full list of members
|
22 April 1996 | Accounting reference date notified as 31/10 (1 page) |
22 April 1996 | Accounting reference date notified as 31/10 (1 page) |
9 February 1996 | Partic of mort/charge * (6 pages) |
9 February 1996 | Partic of mort/charge * (6 pages) |
31 January 1996 | Ad 18/01/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
31 January 1996 | Ad 18/01/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (15 pages) |
15 January 1996 | Incorporation (15 pages) |