Company NameHaffron Hair Limited
DirectorColin Frame
Company StatusLiquidation
Company NumberSC251074
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameColin Frame
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Wallace Drive
Bishopbriggs
G64 1GD
Scotland
Secretary NameColin Frame
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wallace Drive
Bishopbriggs
G64 1GD
Scotland
Director NameAvril Frame
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address14 Wallace Drive
Bishopbriggs
Glasgow
G64 1GD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteavrilhaffron.co.uk
Telephone01995 642145
Telephone regionGarstang

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Avril Frame
50.00%
Ordinary
1 at £1Colin Frame
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,380
Cash£5,529
Current Liabilities£33,983

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return12 June 2017 (6 years, 10 months ago)
Next Return Due26 June 2018 (overdue)

Filing History

18 January 2018Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
25 October 2017Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 October 2017 (2 pages)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
25 October 2017Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 October 2017 (2 pages)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(2 pages)
1 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
8 May 2017Termination of appointment of Avril Frame as a director on 6 January 2017 (1 page)
8 May 2017Termination of appointment of Avril Frame as a director on 6 January 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Director's details changed for Colin Frame on 10 October 2009 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Avril Frame on 10 October 2009 (2 pages)
22 June 2010Director's details changed for Colin Frame on 10 October 2009 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Avril Frame on 10 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2008Return made up to 12/06/08; full list of members (4 pages)
29 July 2008Return made up to 12/06/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 August 2007Return made up to 12/06/07; full list of members (7 pages)
1 August 2007Return made up to 12/06/07; full list of members (7 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 12/06/06; full list of members (7 pages)
10 August 2006Return made up to 12/06/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 12/06/05; full list of members (7 pages)
18 July 2005Return made up to 12/06/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: 116 kirkintilloch road lenzie G66 4LQ (1 page)
22 December 2003Registered office changed on 22/12/03 from: 116 kirkintilloch road lenzie G66 4LQ (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)