Company NameALAN Edwards (Southside) Limited
Company StatusDissolved
Company NumberSC228474
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleHairstylist
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Director NameMs Elaine Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleHairstylist
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Secretary NameMr Alan Edwards
NationalityBritish
StatusClosed
Appointed09 October 2006(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56-58 Wilson Street
Glasgow
G1 1HD
Scotland
Director NameMrs Linda Margaret Devlin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address70 Douglasdale
East Kilbride
Glasgow
Lanarkshire
G74 1DE
Scotland
Secretary NameMrs Linda Margaret Devlin
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Douglasdale
East Kilbride
Glasgow
Lanarkshire
G74 1DE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Shareholders

885 at £1Mr Alan Edwards
88.50%
Ordinary
115 at £1Mhari Stuart
11.50%
Ordinary

Financials

Year2014
Net Worth£29,204
Cash£10,843
Current Liabilities£41,631

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 March 2002Delivered on: 21 March 2002
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

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 July 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
13 July 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
2 March 2016Secretary's details changed for Mr Alan Edwards on 26 February 2016 (1 page)
2 March 2016Director's details changed for Ms Elaine Hill on 26 February 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Secretary's details changed for Mr Alan Edwards on 26 February 2016 (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Director's details changed for Ms Elaine Hill on 26 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Alan Edwards on 26 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Alan Edwards on 26 February 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
14 November 2014Registered office address changed from 233 St Vincent Street Glasgow G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 233 St Vincent Street Glasgow G2 5QY to 56-58 Wilson Street Glasgow G1 1HD on 14 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 March 2008Return made up to 25/02/08; full list of members (4 pages)
1 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
18 April 2007Return made up to 25/02/07; full list of members (3 pages)
18 April 2007Return made up to 25/02/07; full list of members (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 March 2005Return made up to 25/02/05; full list of members (7 pages)
18 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 May 2004Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page)
12 May 2004Registered office changed on 12/05/04 from: haines watts 65 bath street glasgow G2 2DD (1 page)
2 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
2 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(7 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 May 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2003Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2002Partic of mort/charge * (6 pages)
21 March 2002Partic of mort/charge * (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
25 February 2002Incorporation (13 pages)
25 February 2002Incorporation (13 pages)