Company NameHairs & Graces (GLW) Ltd.
DirectorDiane Devine
Company StatusActive
Company NumberSC279759
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NamePenoct Services Ltd

Business Activity

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

Directors

Director NameDiane Devine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 531 Royston Road
Glasgow
G21 2DJ
Scotland
Director NameMr Robert Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2/2 147 Thomson Street
Glasgow
G31 1RW
Scotland
Secretary NameEileen Prunty
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address53 Whittingehame Court
3 Daventry Drive, Kelvindale
Glasgow
Lanarkshire
G12 0BQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameMortgages@Albasas (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressAlbasas
2/2, 147 Thomson Street
Glasgow
G31 1RW
Scotland

Contact

Telephone0141 3320411
Telephone regionGlasgow

Location

Registered Address283 St. Georges Road
Woodside
Glasgow
Lanarkshire
G3 6JQ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

2 at £1Diane Devine
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,436
Cash£120

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 April 2020 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 March 2010Director's details changed for Diane Devine on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Diane Devine on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Eileen Prunty as a secretary (1 page)
23 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Eileen Prunty as a secretary (1 page)
23 March 2010Registered office address changed from Albasas Mr R Mitchell 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland on 23 March 2010 (1 page)
23 March 2010Director's details changed for Diane Devine on 1 October 2009 (2 pages)
23 March 2010Registered office address changed from Albasas Mr R Mitchell 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland on 23 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 May 2009Return made up to 10/02/09; full list of members (3 pages)
31 May 2009Return made up to 10/02/09; full list of members (3 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from albasas group 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page)
3 March 2008Registered office changed on 03/03/2008 from albasas group 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
28 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
23 April 2007Return made up to 10/02/07; full list of members (3 pages)
23 April 2007Return made up to 10/02/07; full list of members (3 pages)
24 November 2006Accounts made up to 28 February 2006 (2 pages)
24 November 2006Accounts made up to 28 February 2006 (2 pages)
5 April 2006Return made up to 10/02/06; full list of members (3 pages)
5 April 2006Return made up to 10/02/06; full list of members (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 2/2 147 thomson street c/o albasas glasgow G31 1RW (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 2/2 147 thomson street c/o albasas glasgow G31 1RW (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
3 March 2006Company name changed penoct services LTD\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed penoct services LTD\certificate issued on 03/03/06 (2 pages)
5 September 2005Registered office changed on 05/09/05 from: the edinburgh office city executive centres 7-9 north st david's street edinburgh EH2 1AW (1 page)
5 September 2005Registered office changed on 05/09/05 from: the edinburgh office city executive centres 7-9 north st david's street edinburgh EH2 1AW (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
10 February 2005Incorporation (13 pages)
10 February 2005Incorporation (13 pages)