Lystrup
Dk8520
Director Name | Mr Flemming Soelvstad Nielsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 28 Laegaardsvej Lystrup Dk8520 |
Director Name | Mr Peter Boegild |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 26 August 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 December 2017) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Idhair A/S Laegaardsvej 28 Lystrup Dk-8520 |
Director Name | Robert Derek Laing |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Sale Of Hair Products |
Country of Residence | Scotland |
Correspondence Address | 4 Picket Cross Bankend Road Dumfries DG1 4AH Scotland |
Director Name | Stuart Derek Laing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Sales Of Hair Products |
Country of Residence | England |
Correspondence Address | 62a High Street Lockerbie Dumfriesshire DG11 2AA Scotland |
Secretary Name | Jennifer Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Johnstone Park Amisfield Dumfries DG1 3LB Scotland |
Secretary Name | Mr Joseph William Biggans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Hardthorn Meadows Dumfries DG2 9HW Scotland |
Director Name | Mrs Kala Laing |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Annan Dumfriesshire DG12 6AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sdlhair.co.uk |
---|---|
Telephone | 0845 2309660 |
Telephone region | Unknown |
Registered Address | 26 High Street Annan Dumfriesshire DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | Over 70 other UK companies use this postal address |
300 at £1.7k | Idhair 99.98% Ordinary B |
---|---|
50 at £1 | Kala Laing 0.01% Ordinary A |
50 at £1 | Stuart Derek Laing 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£188,661 |
Cash | £2,150 |
Current Liabilities | £280,338 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 August 2010 | Delivered on: 1 September 2010 Satisfied on: 26 September 2012 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
1 June 2010 | Delivered on: 5 June 2010 Satisfied on: 5 October 2010 Persons entitled: Absolute Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 January 2009 | Delivered on: 22 January 2009 Satisfied on: 13 November 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 May 2005 | Delivered on: 10 May 2005 Persons entitled: Hsbc Bank PLC Classification: 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 |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting of voluntary winding up (14 pages) |
1 September 2017 | Return of final meeting of voluntary winding up (14 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
26 August 2016 | Appointment of Mr Peter Boegild as a director on 26 August 2016 (2 pages) |
8 June 2016 | Termination of appointment of Kala Laing as a director on 2 June 2016 (1 page) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Termination of appointment of Kala Laing as a director on 2 June 2016 (1 page) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
27 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
24 November 2015 | Registered office address changed from 62a High Street Lockerbie Dumfriesshire DG11 2AA to 26 High Street Annan Dumfriesshire DG12 6AJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 62a High Street Lockerbie Dumfriesshire DG11 2AA to 26 High Street Annan Dumfriesshire DG12 6AJ on 24 November 2015 (1 page) |
24 September 2015 | Termination of appointment of Stuart Derek Laing as a director on 19 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Stuart Derek Laing as a director on 19 June 2015 (1 page) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
11 May 2015 | Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Kala Laing on 21 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Kala Laing on 21 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages) |
11 February 2014 | Section 519 (1 page) |
11 February 2014 | Section 519 (1 page) |
21 January 2014 | Section 519 (1 page) |
21 January 2014 | Section 519 (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Appointment of Mrs Kala Laing as a director (2 pages) |
2 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
2 September 2013 | Register inspection address has been changed from Unit 2 Lochside Court Lochside Industrial Estate Irongray Road Dumfries Dumfries and Galloway DG2 0HS Scotland (1 page) |
2 September 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
2 September 2013 | Director's details changed for Stuart Derek Laing on 1 June 2012 (2 pages) |
2 September 2013 | Register inspection address has been changed from Unit 2 Lochside Court Lochside Industrial Estate Irongray Road Dumfries Dumfries and Galloway DG2 0HS Scotland (1 page) |
2 September 2013 | Register(s) moved to registered office address (1 page) |
2 September 2013 | Register(s) moved to registered office address (1 page) |
2 September 2013 | Appointment of Mrs Kala Laing as a director (2 pages) |
2 September 2013 | Director's details changed for Stuart Derek Laing on 1 June 2012 (2 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
26 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
26 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 July 2012 | Registered office address changed from Unit2 Lochside Court Lochside Industrial Estate Irongray Road Dumfires DG2 0HS United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit2 Lochside Court Lochside Industrial Estate Irongray Road Dumfires DG2 0HS United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit2 Lochside Court Lochside Industrial Estate Irongray Road Dumfires DG2 0HS United Kingdom on 4 July 2012 (1 page) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Termination of appointment of Robert Laing as a director (1 page) |
24 June 2011 | Appointment of Mr Flemming Soelvstad Nielsen as a director (2 pages) |
24 June 2011 | Termination of appointment of Robert Laing as a director (1 page) |
24 June 2011 | Appointment of Mrs Kala Laing as a director
|
24 June 2011 | Appointment of Mr Preben Munch Kjaergaard as a director (2 pages) |
24 June 2011 | Appointment of Mrs Kala Laing as a director
|
24 June 2011 | Director's details changed for Mr Preben Munch Kjaergaard on 16 June 2011 (2 pages) |
24 June 2011 | Appointment of Mr Preben Munch Kjaergaard as a director (2 pages) |
24 June 2011 | Appointment of Mr Flemming Soelvstad Nielsen as a director (2 pages) |
24 June 2011 | Director's details changed for Mr Preben Munch Kjaergaard on 16 June 2011 (2 pages) |
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
9 June 2011 | Appointment of Mrs Kala Laing as a director
|
9 June 2011 | Appointment of Mrs Kala Laing as a director
|
9 June 2011 | Termination of appointment of Robert Laing as a director
|
9 June 2011 | Termination of appointment of Robert Laing as a director
|
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Alterations to floating charge 1 (5 pages) |
17 November 2010 | Alterations to floating charge 1 (5 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 November 2010 | Alterations to floating charge 4 (5 pages) |
4 November 2010 | Alterations to floating charge 4 (5 pages) |
1 November 2010 | Termination of appointment of Joseph Biggans as a secretary (1 page) |
1 November 2010 | Termination of appointment of Joseph Biggans as a secretary (1 page) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Derek Laing on 21 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Stuart Derek Laing on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Derek Laing on 21 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Derek Laing on 21 April 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
15 April 2009 | Alterations to floating charge 1 (7 pages) |
15 April 2009 | Alterations to floating charge 1 (7 pages) |
15 April 2009 | Alterations to floating charge 2 (7 pages) |
15 April 2009 | Alterations to floating charge 2 (7 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from dundas house westfield park dalkeith EH22 3FB (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from dundas house westfield park dalkeith EH22 3FB (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 December 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 December 2008 | Return made up to 21/04/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
31 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 May 2005 | Return made up to 21/04/05; full list of members
|
11 May 2005 | Return made up to 21/04/05; full list of members
|
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2004 | Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (15 pages) |
21 April 2004 | Incorporation (15 pages) |