Company NameKenneth Edward Hair Limited
DirectorKenneth Edward Fallon
Company StatusLiquidation
Company NumberSC243829
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Edward Fallon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameJohn Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCatering Manager
Correspondence Address16 Glenfield Grange
Paisley
Renfrewshire
PA2 8BJ
Scotland
Secretary NameEllen McKim
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Neilston Road
Paisley
Renfrewshire
PA2 6EN
Scotland
Secretary NameWilliam Perry Abercrombie
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressFlat 4/09 Anchor Mill
7 Thread Street
Paisley
Renfrewshire
PA1 1JR
Scotland
Director NameMr Declan Fallon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

999 at £1Kenneth Mccormick
99.90%
Ordinary
1 at £1Miss Ellen Mckim
0.10%
Ordinary

Financials

Year2014
Net Worth£20,847
Cash£8,190
Current Liabilities£57,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

27 July 2018Delivered on: 1 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 8 November 2023 (2 pages)
1 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
(1 page)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
23 August 2023Notification of Kenneth Edward Fallon as a person with significant control on 16 August 2023 (2 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Termination of appointment of Declan Fallon as a director on 16 August 2023 (1 page)
16 August 2023Cessation of Declan Fallon as a person with significant control on 16 August 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
10 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
10 February 2022Cessation of Kenneth Edward Fallon as a person with significant control on 1 April 2021 (1 page)
10 February 2022Notification of Declan Fallon as a person with significant control on 1 April 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 June 2021Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 16 June 2021 (1 page)
16 June 2021Appointment of Mr Declan Fallon as a director on 11 February 2021 (2 pages)
10 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Kenneth Edward Mccormick on 4 June 2019 (2 pages)
19 February 2020Change of details for Mr Kenneth Edward Mccormick as a person with significant control on 4 June 2019 (2 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Registration of charge SC2438290001, created on 27 July 2018 (8 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
16 January 2018Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 111a Neilston Road Paisley PA2 6ER on 16 January 2018 (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Termination of appointment of William Perry Abercrombie as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of William Perry Abercrombie as a secretary on 21 April 2016 (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Kenneth Edward Mccormick on 9 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Director's particulars changed (2 pages)
20 February 2006Director's particulars changed (2 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Registered office changed on 02/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
2 March 2004Return made up to 12/02/04; full list of members (6 pages)
2 March 2004Return made up to 12/02/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
12 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)