Hamilton
ML3 8SY
Scotland
Secretary Name | Catherine McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Redwood Close Hamilton ML3 8SY Scotland |
Director Name | Ms Catherine Rankin McCluskey |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2019) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 5 Highburgh Road Glasgow G12 9YF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stuartdonaldhair.com |
---|---|
Telephone | 0141 3572792 |
Telephone region | Glasgow |
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Catherine Mcluskey 50.00% Ordinary |
---|---|
50 at £1 | Stuart Donald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,765 |
Cash | £12,431 |
Current Liabilities | £21,103 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Registered office address changed from 5 Highburgh Road Glasgow G12 9YF to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 16 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Catherine Mccluskey as a secretary on 22 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Catherine Rankin Mccluskey as a director on 22 October 2019 (1 page) |
22 October 2019 | Cessation of Catherine Rankin Mccluskey as a person with significant control on 22 October 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
2 December 2016 | Appointment of Ms Catherine Rankin Mccluskey as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Ms Catherine Rankin Mccluskey as a director on 2 December 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Stuart Donald on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Stuart Donald on 29 January 2010 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
16 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
2 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2004 | Return made up to 16/12/04; full list of members
|
6 December 2004 | Return made up to 16/12/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
8 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed (1 page) |
16 December 2002 | Incorporation (14 pages) |
16 December 2002 | Incorporation (14 pages) |