Glasgow
G2 4TP
Scotland
Director Name | Mr Ahmet Yilmaz |
---|---|
Date of Birth | May 1981 (Born 41 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland , Uk |
Correspondence Address | 13 Levenbank Terrace Jameston Alexandria G82 9HB Scotland |
Director Name | Mr Mehmet Faruk Kaplan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Union Street Glasgow G1 3TA Scotland |
Director Name | Mr Nevzat Ozmeral |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grimley And Company 65 St.Vincent Crescent Glasgow G3 8NQ Scotland |
Website | www.allaboutsalons.co.uk |
---|---|
Telephone | 01689 637001 |
Telephone region | Orpington |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ihsan Kaya 50.00% Ordinary |
---|---|
50 at £1 | Mehmet Faruk Kaplan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,570 |
Cash | £35,074 |
Current Liabilities | £146,444 |
Latest Accounts | 30 September 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2017 | Registered office address changed from 85 Union Street Glasgow G1 3TA Scotland to 168 Bath Street Glasgow G2 4TP on 24 April 2017 (2 pages) |
---|---|
24 April 2017 | Court order notice of winding up (1 page) |
24 April 2017 | Notice of winding up order (1 page) |
24 April 2017 | Registered office address changed from 85 Union Street Glasgow G1 3TA Scotland to 168 Bath Street Glasgow G2 4TP on 24 April 2017 (2 pages) |
24 April 2017 | Court order notice of winding up (1 page) |
24 April 2017 | Notice of winding up order (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Mehmet Faruk Kaplan as a director on 29 February 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Mehmet Faruk Kaplan as a director on 29 February 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2015 | Director's details changed for Mr Ihsan Kaya on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from C/O Kaplan 22F Waulking Mill Road Clydebank Dunbartonshire G81 5AH to 85 Union Street Glasgow G1 3TA on 14 November 2015 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2015 | Director's details changed for Mr Ihsan Kaya on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from C/O Kaplan 22F Waulking Mill Road Clydebank Dunbartonshire G81 5AH to 85 Union Street Glasgow G1 3TA on 14 November 2015 (1 page) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 May 2015 | Registered office address changed from C/O Grimley and Company 65 st.Vincent Crescent Glasgow G3 8NQ to C/O Kaplan 22F Waulking Mill Road Clydebank Dunbartonshire G81 5AH on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Grimley and Company 65 st.Vincent Crescent Glasgow G3 8NQ to C/O Kaplan 22F Waulking Mill Road Clydebank Dunbartonshire G81 5AH on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Grimley and Company 65 st.Vincent Crescent Glasgow G3 8NQ to C/O Kaplan 22F Waulking Mill Road Clydebank Dunbartonshire G81 5AH on 6 May 2015 (1 page) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 April 2014 | Termination of appointment of Nevzat Ozmeral as a director (1 page) |
8 April 2014 | Termination of appointment of Nevzat Ozmeral as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
16 October 2013 | Director's details changed for Mr Nevzat Ozmeral on 1 February 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Ihsan Kaya on 1 February 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Mehmet Faruk Kaplan on 1 February 2013 (2 pages) |
16 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders
|
16 October 2013 | Director's details changed for Mr Nevzat Ozmeral on 1 February 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Ihsan Kaya on 1 February 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Mehmet Faruk Kaplan on 1 February 2013 (2 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Director's details changed for Mr Ihsan Kaya on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Nevzat Ozmeral on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Ihsan Kaya on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Nevzat Ozmeral on 17 December 2012 (2 pages) |
30 October 2012 | Appointment of Mr Ihsan Kaya as a director (2 pages) |
30 October 2012 | Appointment of Mr Ihsan Kaya as a director (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Appointment of Mr Nevzat Ozmeral as a director (2 pages) |
12 September 2011 | Appointment of Mr Nevzat Ozmeral as a director (2 pages) |
31 August 2011 | Director's details changed for Mr Mehmet Faruk Kaplan Birt on 18 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Mehmet Faruk Kaplan Birt on 18 July 2011 (2 pages) |
5 August 2011 | Termination of appointment of Ahmet Yilmaz as a director (1 page) |
5 August 2011 | Termination of appointment of Ahmet Yilmaz as a director (1 page) |
24 September 2010 | Company name changed first 4 hair LTD\certificate issued on 24/09/10
|
24 September 2010 | Resolutions
|
24 September 2010 | Company name changed first 4 hair LTD\certificate issued on 24/09/10
|
24 September 2010 | Resolutions
|
3 September 2010 | Incorporation (23 pages) |
3 September 2010 | Incorporation (23 pages) |