Glasgow
G3 7LW
Scotland
Director Name | Sarah Adamczuk |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Lorraine Adamczuk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 July 2002) |
Role | Administrative Director |
Correspondence Address | 8 Westhill Gardens Bruntsfield Edinburgh EH10 4JQ Scotland |
Director Name | Gail Macnamara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Hairdresser |
Correspondence Address | 12 Lauder Road Edinburgh EH9 2EL Scotland |
Director Name | Freda Strathie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2004) |
Role | Hairdresser |
Correspondence Address | 19 Braehead Crescent Barnton Edinburgh EH4 6BP Scotland |
Director Name | William Howarth |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 August 2021) |
Role | Professional Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | William Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2002) |
Role | Professional Manager |
Country of Residence | Scotland |
Correspondence Address | St. Baldreds Lodge 2 Glasclune Gardens North Berwick EH39 4RB Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Neil Robert Stitt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2023) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 46 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Craig Hibberd |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 George Street Edinburgh EH2 2LE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.cheyneshairdressing.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2200777 |
Telephone region | Edinburgh |
Registered Address | 46 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Sarah Dowsett 6.00% Ordinary |
---|---|
50 at £1 | Cheynes Management LTD Employee Benefit Trust 5.00% Ordinary |
50 at £1 | Neil Stitt 5.00% Ordinary |
20 at £1 | Lorraine Adamczuk 2.00% Ordinary |
190 at £1 | Paul Adamczuk 19.00% Ordinary |
190 at £1 | Sarah Adamczuk 19.00% Ordinary |
190 at £1 | William Howarth 19.00% Ordinary |
130 at £1 | Ebony Cheyne 13.00% Ordinary |
120 at £1 | Elliott Cheyne 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,355,217 |
Gross Profit | £1,658,844 |
Net Worth | -£2,422,489 |
Cash | £316,259 |
Current Liabilities | £731,176 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
2 December 2019 | Delivered on: 9 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 October 2011 | Delivered on: 8 November 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 July 2002 | Delivered on: 20 August 2002 Persons entitled: Jennifer Cheyne Classification: Floating charge Secured details: All sums due pursuant to the loan note instrument dated 31 july 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 April 2008 | Delivered on: 26 April 2008 Satisfied on: 24 January 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 January 2006 | Delivered on: 11 February 2006 Satisfied on: 16 June 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Termination of appointment of Craig Hibberd as a director on 10 January 2020 (1 page) |
14 December 2019 | Satisfaction of charge 4 in full (4 pages) |
9 December 2019 | Registration of charge SC2319730005, created on 2 December 2019 (16 pages) |
1 November 2019 | Full accounts made up to 31 July 2019 (22 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr Craig Hibberd as a director on 25 April 2019 (2 pages) |
7 December 2018 | Full accounts made up to 31 July 2018 (21 pages) |
27 July 2018 | Appointment of Mr Neil Robert Stitt as a director on 9 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 July 2017 (20 pages) |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
6 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 November 2014 | Full accounts made up to 31 July 2014 (20 pages) |
26 November 2014 | Full accounts made up to 31 July 2014 (20 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Full accounts made up to 31 July 2012 (24 pages) |
14 December 2012 | Full accounts made up to 31 July 2012 (24 pages) |
30 August 2012 | Section 519 (1 page) |
30 August 2012 | Section 519 (1 page) |
8 August 2012 | Section 519 (1 page) |
8 August 2012 | Section 519 (1 page) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
3 May 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
24 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for William Howarth on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Paul Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Sarah Adamczuk on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Brian Michael Fox on 1 October 2009 (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
26 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
26 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
24 January 2009 | Accounts for a medium company made up to 31 July 2008 (13 pages) |
24 January 2009 | Accounts for a medium company made up to 31 July 2008 (13 pages) |
27 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
27 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (15 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (15 pages) |
22 May 2008 | Alterations to floating charge 3 (6 pages) |
22 May 2008 | Alterations to floating charge 3 (6 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
1 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (14 pages) |
30 May 2006 | Accounts for a medium company made up to 31 July 2005 (14 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (4 pages) |
11 February 2006 | Partic of mort/charge * (4 pages) |
11 February 2006 | Partic of mort/charge * (4 pages) |
24 July 2005 | Return made up to 24/05/05; full list of members (4 pages) |
24 July 2005 | Return made up to 24/05/05; full list of members (4 pages) |
2 June 2005 | Accounts for a medium company made up to 31 July 2004 (14 pages) |
2 June 2005 | Accounts for a medium company made up to 31 July 2004 (14 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 24/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (10 pages) |
26 March 2004 | Accounts for a medium company made up to 31 July 2003 (10 pages) |
26 March 2004 | Accounts for a medium company made up to 31 July 2003 (10 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Memorandum and Articles of Association (15 pages) |
26 February 2004 | Memorandum and Articles of Association (15 pages) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
28 June 2003 | Return made up to 24/05/03; full list of members
|
28 June 2003 | Return made up to 24/05/03; full list of members
|
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
22 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
22 August 2002 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
20 August 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Partic of mort/charge * (6 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
1 August 2002 | Company name changed globecreate LIMITED\certificate issued on 01/08/02 (3 pages) |
1 August 2002 | Company name changed globecreate LIMITED\certificate issued on 01/08/02 (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |