Company NameFringes Hair Design Limited
DirectorStacey Bennett
Company StatusLiquidation
Company NumberSC380362
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Stacey Bennett
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address175 Springburn Way
Glasgow
G21 1DT
Scotland
Director NameMr Gary Thomas Bennett
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Springburn Way
Glasgow
G21 1DT
Scotland
Director NameMr Paul Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleHealth & Safety Executive
Country of ResidenceScotland
Correspondence Address1 Duncarnock Farm Cottage
Newton Mearns
Glasgow
G77 6PH
Scotland
Director NameMiss Stacey Ross
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address175 Springburn Way
Glasgow
G21 1DT
Scotland

Contact

Telephone0141 5570044
Telephone regionGlasgow

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

700 at £1Stacey Ross
70.00%
Ordinary
150 at £1Gary Bennett
15.00%
Ordinary
150 at £1Paul Bennett
15.00%
Ordinary

Financials

Year2014
Net Worth-£6,240
Cash£1,344
Current Liabilities£7,229

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2022 (1 year, 12 months ago)
Next Return Due17 May 2023 (overdue)

Filing History

1 August 2023Registered office address changed from 175 Springburn Way Glasgow G21 1DT to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 1 August 2023 (2 pages)
28 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
(1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
17 May 2022Change of details for Mrs Stacey Bennett as a person with significant control on 30 April 2022 (2 pages)
17 May 2022Director's details changed for Mr Gary Thomas Bennett on 30 April 2022 (2 pages)
17 May 2022Director's details changed for Mrs Stacey Bennett on 30 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
4 May 2021Register inspection address has been changed from Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
2 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
15 May 2020Change of details for Miss Stacey Ross as a person with significant control on 1 October 2019 (2 pages)
15 May 2020Director's details changed for Miss Stacey Ross on 1 October 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
22 May 2019Register(s) moved to registered inspection location Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
22 May 2019Director's details changed for Mr Gary Thomas Bennett on 15 October 2018 (2 pages)
22 May 2019Director's details changed for Mr Gary Thomas Bennett on 17 September 2018 (2 pages)
22 May 2019Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 May 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page)
15 June 2015Director's details changed for Miss Stacey Ross on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Paul Bennett as a director on 10 June 2015 (1 page)
15 June 2015Director's details changed for Miss Stacey Ross on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
20 March 2015Termination of appointment of Stacey Ross as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Paul Bennett as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Paul Bennett as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Gary Thomas Bennett as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Stacey Ross as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Gary Thomas Bennett as a director on 20 March 2015 (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(8 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(8 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
30 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
24 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,000
(2 pages)
24 June 2010Appointment of Miss Stacey Ross as a director (2 pages)
24 June 2010Appointment of Miss Stacey Ross as a director (2 pages)
24 June 2010Appointment of Mr Gary Thomas Bennett as a director (2 pages)
24 June 2010Appointment of Mr Paul Bennett as a director (2 pages)
24 June 2010Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 24 June 2010 (1 page)
24 June 2010Appointment of Mr Gary Thomas Bennett as a director (2 pages)
24 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,000
(2 pages)
24 June 2010Appointment of Mr Paul Bennett as a director (2 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)