Company NameGreens The Hairdressers (Glasgow) Limited
Company StatusDissolved
Company NumberSC269619
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date11 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Estelle Johnstone
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Secretary NameAndrew Johnstone
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleP R Consultant
Correspondence Address2 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5525319
Telephone regionGlasgow

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Johnstone
50.00%
Ordinary
1 at £1Estelle Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,155
Cash£2,264
Current Liabilities£10,214

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Order of court for early dissolution (1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
(1 page)
29 November 2016Registered office address changed from C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow G77 6AH to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 29 November 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Registered office address changed from 13/15 King Street Trongate Glasgow G1 5QZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 13/15 King Street Trongate Glasgow G1 5QZ on 7 March 2014 (1 page)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 August 2010Director's details changed for Estelle Johnstone on 21 June 2010 (2 pages)
14 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 21/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2008Return made up to 21/06/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 21/06/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
24 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 21/06/05; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 63 carlton place glasgow G5 9TR (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (16 pages)