Company NameDNB Hair Limited
DirectorsDerek Michael Byers and Nicola Anne Byers
Company StatusActive
Company NumberSC215510
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Derek Michael Byers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleHairdresser
Country of ResidenceScotland
Correspondence Address118 Hutton
Westerlands
Glasgow
Lanarkshire
G12 0FG
Scotland
Director NameMrs Nicola Anne Byers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleHairdresser
Country of ResidenceScotland
Correspondence Address118 Hutton
Westerlands
Glasgow
Lanarkshire
G12 0FG
Scotland
Secretary NameMrs Nicola Anne Byers
NationalityBritish
StatusCurrent
Appointed26 February 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleHairdresser
Country of ResidenceScotland
Correspondence Address118 Hutton
Westerlands
Glasgow
Lanarkshire
G12 0FG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Derek Byers
50.00%
Ordinary
50 at £1Nicola Byers
50.00%
Ordinary

Financials

Year2014
Net Worth£207,815
Cash£120,668
Current Liabilities£110,222

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

15 November 2002Delivered on: 27 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 255 crow road, glasgow--title number gla 71012.
Outstanding
18 April 2001Delivered on: 24 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
19 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
18 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
17 February 2022Director's details changed for Mrs Nicola Anne Byers on 26 February 2001 (2 pages)
26 January 2022Change of details for Mrs Nicola Anne Byers as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1875 Great Western Road Glasgow G13 2YD on 25 January 2022 (1 page)
25 January 2022Change of details for Mr Derek Michael Byers as a person with significant control on 25 January 2022 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 April 2018Confirmation statement made on 7 February 2018 with updates (6 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 April 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 14 February 2013 (1 page)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 1 August 2011 (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Nicola Anne Byers on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Nicola Anne Byers on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Nicola Anne Byers on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Nicola Anne Byers on 10 February 2010 (1 page)
10 February 2010Director's details changed for Derek Michael Byers on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Derek Michael Byers on 10 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Capitals not rolled up (2 pages)
22 September 2009Capitals not rolled up (2 pages)
22 September 2009Director and secretary's change of particulars / nicola byers / 17/09/2009 (2 pages)
22 September 2009Director and secretary's change of particulars / nicola byers / 17/09/2009 (2 pages)
6 March 2009Return made up to 07/02/09; no change of members (10 pages)
6 March 2009Return made up to 07/02/09; no change of members (10 pages)
25 January 2009Registered office changed on 25/01/2009 from 16 royal terrace glasgow G3 7NY (1 page)
25 January 2009Registered office changed on 25/01/2009 from 16 royal terrace glasgow G3 7NY (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 07/02/08; full list of members (7 pages)
19 March 2008Return made up to 07/02/08; full list of members (7 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2007Return made up to 07/02/07; full list of members (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 07/02/06; full list of members (8 pages)
27 February 2006Return made up to 07/02/06; full list of members (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 07/02/05; full list of members (7 pages)
14 March 2005Return made up to 07/02/05; full list of members (7 pages)
24 September 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Registered office changed on 21/09/04 from: 12 royal crescent glasgow G3 7SL (1 page)
21 September 2004Registered office changed on 21/09/04 from: 12 royal crescent glasgow G3 7SL (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
9 March 2003Return made up to 07/02/03; full list of members (7 pages)
27 November 2002Partic of mort/charge * (5 pages)
27 November 2002Partic of mort/charge * (5 pages)
28 March 2002Return made up to 07/02/02; full list of members (6 pages)
28 March 2002Return made up to 07/02/02; full list of members (6 pages)
24 April 2001Partic of mort/charge * (6 pages)
24 April 2001Partic of mort/charge * (6 pages)
31 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001£ nc 100/100000 26/02/01 (1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001£ nc 100/100000 26/02/01 (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Registered office changed on 27/02/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
27 February 2001Secretary resigned (1 page)
26 February 2001Company name changed grandmount LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed grandmount LIMITED\certificate issued on 26/02/01 (2 pages)
7 February 2001Incorporation (16 pages)
7 February 2001Incorporation (16 pages)