Company NameSDL Hair Limited
Company StatusDissolved
Company NumberSC266758
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Preben Munch Kjaergaard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed16 June 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2017)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence Address28 Laegaardsvej
Lystrup
Dk8520
Director NameMr Flemming Soelvstad Nielsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 June 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address28 Laegaardsvej
Lystrup
Dk8520
Director NameMr Peter Boegild
Date of BirthMay 1948 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed26 August 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 01 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressIdhair A/S Laegaardsvej 28
Lystrup
Dk-8520
Director NameRobert Derek Laing
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSale Of Hair Products
Country of ResidenceScotland
Correspondence Address4 Picket Cross
Bankend Road
Dumfries
DG1 4AH
Scotland
Director NameStuart Derek Laing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSales Of Hair Products
Country of ResidenceEngland
Correspondence Address62a High Street
Lockerbie
Dumfriesshire
DG11 2AA
Scotland
Secretary NameJennifer Laing
NationalityBritish
StatusResigned
Appointed30 April 2004(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address12 Johnstone Park
Amisfield
Dumfries
DG1 3LB
Scotland
Secretary NameMr Joseph William Biggans
NationalityBritish
StatusResigned
Appointed01 April 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Hardthorn Meadows
Dumfries
DG2 9HW
Scotland
Director NameMrs Kala Laing
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesdlhair.co.uk
Telephone0845 2309660
Telephone regionUnknown

Location

Registered Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300 at £1.7kIdhair
99.98%
Ordinary B
50 at £1Kala Laing
0.01%
Ordinary A
50 at £1Stuart Derek Laing
0.01%
Ordinary A

Financials

Year2014
Net Worth-£188,661
Cash£2,150
Current Liabilities£280,338

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 August 2010Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting of voluntary winding up (14 pages)
1 September 2017Return of final meeting of voluntary winding up (14 pages)
24 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-17
(2 pages)
24 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-17
(2 pages)
26 August 2016Appointment of Mr Peter Boegild as a director on 26 August 2016 (2 pages)
8 June 2016Termination of appointment of Kala Laing as a director on 2 June 2016 (1 page)
8 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Termination of appointment of Kala Laing as a director on 2 June 2016 (1 page)
8 June 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,100.0001
(7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,100.0001
(7 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,100.0001
(7 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,100.0001
(7 pages)
27 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
27 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
24 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Stuart Derek Laing as a director on 19 June 2015 (1 page)
24 September 2015Termination of appointment of Stuart Derek Laing as a director on 19 June 2015 (1 page)
4 August 2015Accounts for a small company made up to 31 December 2014 (10 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (10 pages)
11 May 2015Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,100.0001
(7 pages)
11 May 2015Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,100.0001
(7 pages)
11 May 2015Director's details changed for Stuart Derek Laing on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mrs Kala Laing on 1 April 2015 (2 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,100.0001
(8 pages)
14 May 2014Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages)
14 May 2014Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Kala Laing on 21 April 2014 (2 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,100.0001
(8 pages)
14 May 2014Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages)
14 May 2014Director's details changed for Mrs Kala Laing on 21 April 2014 (2 pages)
14 May 2014Director's details changed for Stuart Derek Laing on 21 April 2014 (2 pages)
11 February 2014Section 519 (1 page)
11 February 2014Section 519 (1 page)
21 January 2014Section 519 (1 page)
21 January 2014Section 519 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Appointment of Mrs Kala Laing as a director (2 pages)
2 September 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
2 September 2013Register 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 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
2 September 2013Director's details changed for Stuart Derek Laing on 1 June 2012 (2 pages)
2 September 2013Register 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 2013Register(s) moved to registered office address (1 page)
2 September 2013Register(s) moved to registered office address (1 page)
2 September 2013Appointment of Mrs Kala Laing as a director (2 pages)
2 September 2013Director's details changed for Stuart Derek Laing on 1 June 2012 (2 pages)
23 January 2013Auditor's resignation (1 page)
23 January 2013Auditor's resignation (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
26 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
26 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 July 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
24 June 2011Termination of appointment of Robert Laing as a director (1 page)
24 June 2011Appointment of Mr Flemming Soelvstad Nielsen as a director (2 pages)
24 June 2011Termination of appointment of Robert Laing as a director (1 page)
24 June 2011Appointment of Mrs Kala Laing as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the directors appointment have been removed as they where factually inaccurate.
(3 pages)
24 June 2011Appointment of Mr Preben Munch Kjaergaard as a director (2 pages)
24 June 2011Appointment of Mrs Kala Laing as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the directors appointment have been removed as they where factually inaccurate.
(3 pages)
24 June 2011Director's details changed for Mr Preben Munch Kjaergaard on 16 June 2011 (2 pages)
24 June 2011Appointment of Mr Preben Munch Kjaergaard as a director (2 pages)
24 June 2011Appointment of Mr Flemming Soelvstad Nielsen as a director (2 pages)
24 June 2011Director's details changed for Mr Preben Munch Kjaergaard on 16 June 2011 (2 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 500,100.00
(4 pages)
21 June 2011Particulars of variation of rights attached to shares (3 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director's designated as "a" director/"b" director/shareholders agreement 16/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 500,100.00
(4 pages)
21 June 2011Particulars of variation of rights attached to shares (3 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director's designated as "a" director/"b" director/shareholders agreement 16/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 June 2011Appointment of Mrs Kala Laing as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Appointment has been removed as it is factually inaccurate.
(3 pages)
9 June 2011Appointment of Mrs Kala Laing as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Appointment has been removed as it is factually inaccurate.
(3 pages)
9 June 2011Termination of appointment of Robert Laing as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Termination of Appointment has been removed as it is factually inaccurate.
(2 pages)
9 June 2011Termination of appointment of Robert Laing as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Termination of Appointment has been removed as it is factually inaccurate.
(2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
17 November 2010Alterations to floating charge 1 (5 pages)
17 November 2010Alterations to floating charge 1 (5 pages)
15 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 November 2010Alterations to floating charge 4 (5 pages)
4 November 2010Alterations to floating charge 4 (5 pages)
1 November 2010Termination of appointment of Joseph Biggans as a secretary (1 page)
1 November 2010Termination of appointment of Joseph Biggans as a secretary (1 page)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Derek Laing on 21 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Stuart Derek Laing on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Derek Laing on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Derek Laing on 21 April 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
14 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 April 2009Alterations to floating charge 1 (7 pages)
15 April 2009Alterations to floating charge 1 (7 pages)
15 April 2009Alterations to floating charge 2 (7 pages)
15 April 2009Alterations to floating charge 2 (7 pages)
26 March 2009Registered office changed on 26/03/2009 from dundas house westfield park dalkeith EH22 3FB (1 page)
26 March 2009Registered office changed on 26/03/2009 from dundas house westfield park dalkeith EH22 3FB (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 December 2008Return made up to 21/04/08; full list of members (4 pages)
22 December 2008Return made up to 21/04/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 21/04/07; full list of members (2 pages)
14 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
31 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
3 June 2004Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2004Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (15 pages)
21 April 2004Incorporation (15 pages)