Company NameMcNab Barbers Limited
Company StatusDissolved
Company NumberSC238456
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesMcNab Barbers Limited and Crow Road Barbers Limited

Business Activity

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

Directors

Director NameMr George McNab
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months (closed 03 April 2018)
RoleBarber
Country of ResidenceScotland
Correspondence AddressHeatheredge Whistlefield
Garelochhead
Helensburgh
Dunbartonshire
G84 0EP
Scotland
Secretary NameMr John Stewart
NationalityBritish
StatusClosed
Appointed01 November 2002(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address3 Millstream Court
Paisley
Renfrewshire
PA1 1RG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address806 Crow Road
Glasgow
G13 1LY
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1George Mcnab
100.00%
Ordinary

Financials

Year2014
Net Worth£37,672
Cash£2,354
Current Liabilities£12,941

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 July 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 806 crow road, glasgow.
Outstanding
5 April 2004Delivered on: 19 April 2004
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

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Director's details changed for Mr George Mcnab on 6 January 2016 (2 pages)
6 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Director's details changed for Mr George Mcnab on 6 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Director's details changed for Mr George Mcnab on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Director's details changed for Mr George Mcnab on 1 December 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
23 July 2012Company name changed crow road barbers LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
18 December 2009Company name changed mcnab barbers LIMITED\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
6 November 2009Director's details changed for George Mcnab on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for George Mcnab on 6 November 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
7 January 2009Return made up to 21/10/08; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 February 2007Return made up to 21/10/06; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 March 2005Return made up to 21/10/04; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
14 July 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (6 pages)
3 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)