Company NameAlberto's Hairdressers Limited
Company StatusDissolved
Company NumberSC235902
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ranbir Singh Bhopal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Secretary NameMr Harinder Singh Bhopal
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameMr Balwant Singh Bhopal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Director NameMr Gurbans Singh Bhopal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 30 January 2015)
RoleGarage Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameMr Harinder Singh Bhopal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 30 January 2015)
RoleGarage Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameMr Nirmal Singh Bhopal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year after company formation)
Appointment Duration11 years, 5 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address350 New Edinburgh Road
Bellshill
ML4 3HH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Balwant Singh Bhopal
20.00%
Ordinary
20 at £1Gurbans Singh Bhopal
20.00%
Ordinary
20 at £1Harinder Singh Bhopal
20.00%
Ordinary
20 at £1Nirmal Singh Bhopal
20.00%
Ordinary
20 at £1Ranbir Singh Bhopal
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,960
Current Liabilities£2,060

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (4 pages)
26 September 2014Application to strike the company off the register (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(9 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 27/08/08; full list of members (5 pages)
17 October 2008Return made up to 27/08/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 27/08/07; full list of members (4 pages)
22 October 2007Return made up to 27/08/07; full list of members (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 October 2006Return made up to 27/08/06; full list of members (9 pages)
13 October 2006Return made up to 27/08/06; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 27/08/05; full list of members (7 pages)
7 September 2005Return made up to 27/08/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 27/08/04; full list of members (9 pages)
20 August 2004Return made up to 27/08/04; full list of members (9 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Return made up to 27/08/03; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Return made up to 27/08/03; full list of members (7 pages)
27 August 2002Incorporation (16 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Secretary resigned (1 page)