Company NameGraphic Hair Design Limited
Company StatusDissolved
Company NumberSC250788
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Mary McMenemy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameMs Jean McLintock
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleTraffic Warden
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8895764
Telephone regionGlasgow

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mary Mcmenemy
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£4,057
Current Liabilities£6,015

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Notification of Mary Mcmenemy as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (1 page)
1 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
16 March 2016Register(s) moved to registered inspection location 67 Glasgow Road Paisley Renfrewshire PA1 3PD (1 page)
16 March 2016Register inspection address has been changed to 67 Glasgow Road Paisley Renfrewshire PA1 3PD (1 page)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page)
1 September 2011Registered office address changed from 168 Bath Street Glasgow G2 4TP on 1 September 2011 (1 page)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Jean Mclintock on 9 June 2011 (1 page)
1 September 2011Registered office address changed from 168 Bath Street Glasgow G2 4TP on 1 September 2011 (1 page)
1 September 2011Director's details changed for Mary Mcmenemy on 9 June 2011 (2 pages)
1 September 2011Director's details changed for Mary Mcmenemy on 9 June 2011 (2 pages)
1 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 September 2011Secretary's details changed for Jean Mclintock on 9 June 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 4TH floor, 176 bath street glasgow G2 4HG (1 page)
1 September 2008Director's change of particulars / mary mcmenemy / 31/08/2007 (1 page)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Registered office changed on 30/06/06 from: 176 bath street glasgow G24 8G (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 09/06/06; full list of members (2 pages)
5 February 2006Amended accounts made up to 30 June 2005 (5 pages)
7 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/05
(6 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
22 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
9 June 2003Incorporation (16 pages)