Company NameThe Academy Of Hairdressing Excellence Limited
DirectorThomas McGovern
Company StatusActive
Company NumberSC199553
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Thomas McGovern
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address12 Carron Place
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameScott Cooper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleHairdresser
Correspondence AddressFlat 7 25 Squire Street
Glasgow
Lanarkshire
G14 0RP
Scotland
Director NameLindsey Sheila McGrory
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address205 Hope Street (2nd Floor)
Glasgow
Lanarkshire
G2 2UP
Scotland
Secretary NameLindsey Sheila McGrory
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address7 Tambowie Crescent
Milngavie
Glasgow
G62 7AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteglasgowhairacademy.com
Telephone0141 3532777
Telephone regionGlasgow

Location

Registered Address12 Carron Place
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,109
Cash£394
Current Liabilities£23,673

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

16 January 2001Delivered on: 24 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

4 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
4 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
26 September 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
19 September 2019Registered office address changed from 205 Hope Street (2nd Floor) Glasgow Lanarkshire G2 2UP to 12 Carron Place East Kilbride Glasgow G75 0YL on 19 September 2019 (1 page)
28 August 2019Change of details for Mr Thomas Mcgovern as a person with significant control on 15 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Thomas Mcgovern on 15 August 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
6 September 2018Termination of appointment of Lindsey Sheila Mcgrory as a secretary on 31 August 2018 (1 page)
6 September 2018Termination of appointment of Lindsey Sheila Mcgrory as a director on 31 August 2018 (1 page)
6 September 2018Cessation of Lindsey Sheila Mcgrory as a person with significant control on 31 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Director's details changed for Lindsey Sheila Wilson on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Lindsey Sheila Wilson on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Lindsey Sheila Wilson on 31 May 2017 (1 page)
31 May 2017Director's details changed for Lindsey Sheila Wilson on 31 May 2017 (2 pages)
19 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Secretary's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Director's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Director's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Director's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Lindsey Sheila Wilson on 8 September 2010 (2 pages)
4 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2010Director's details changed for Lindsey Sheila Wilson on 2 September 2010 (2 pages)
24 September 2010Director's details changed for Lindsey Sheila Wilson on 2 September 2010 (2 pages)
24 September 2010Director's details changed for Lindsey Sheila Wilson on 2 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2008Return made up to 07/09/08; full list of members (4 pages)
29 October 2008Return made up to 07/09/08; full list of members (4 pages)
5 October 2007Return made up to 07/09/07; full list of members (2 pages)
5 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 December 2004Return made up to 07/09/04; full list of members (7 pages)
22 December 2004Return made up to 07/09/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 October 2003Company name changed yf academy LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed yf academy LIMITED\certificate issued on 03/10/03 (2 pages)
1 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
1 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
10 September 2002Return made up to 07/09/02; full list of members (7 pages)
10 September 2002Return made up to 07/09/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
6 September 2001Return made up to 07/09/01; full list of members (6 pages)
6 September 2001Return made up to 07/09/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
6 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
24 January 2001Partic of mort/charge * (6 pages)
24 January 2001Partic of mort/charge * (6 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 September 1999Incorporation (18 pages)
7 September 1999Incorporation (18 pages)