Company NameBarbers Supply Ltd
Company StatusDissolved
Company NumberSC384795
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date8 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Ihsan Kaya
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed01 October 2012(2 years after company formation)
Appointment Duration9 years, 11 months (closed 08 September 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Ahmet Yilmaz
Date of BirthMay 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland , Uk
Correspondence Address13 Levenbank Terrace
Jameston
Alexandria
G82 9HB
Scotland
Director NameMr Mehmet Faruk Kaplan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Union Street
Glasgow
G1 3TA
Scotland
Director NameMr Nevzat Ozmeral
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grimley And Company 65 St.Vincent Crescent
Glasgow
G3 8NQ
Scotland

Contact

Websitewww.allaboutsalons.co.uk
Telephone01689 637001
Telephone regionOrpington

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ihsan Kaya
50.00%
Ordinary
50 at £1Mehmet Faruk Kaplan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,570
Cash£35,074
Current Liabilities£146,444

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2022Final Gazette dissolved following liquidation (1 page)
8 June 2022Final account prior to dissolution in a winding-up by the court (12 pages)
24 April 2017Court order notice of winding up (1 page)
24 April 2017Notice of winding up order (1 page)
24 April 2017Registered 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 2017Notice of winding up order (1 page)
24 April 2017Registered 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 2017Court order notice of winding up (1 page)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
18 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Termination of appointment of Mehmet Faruk Kaplan as a director on 29 February 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Termination of appointment of Mehmet Faruk Kaplan as a director on 29 February 2016 (1 page)
14 November 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2015Director's details changed for Mr Ihsan Kaya on 14 November 2015 (2 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2015Director's details changed for Mr Ihsan Kaya on 14 November 2015 (2 pages)
14 November 2015Registered 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 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 April 2014Termination of appointment of Nevzat Ozmeral as a director (1 page)
8 April 2014Termination of appointment of Nevzat Ozmeral as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Director's details changed for Mr Ihsan Kaya on 1 February 2013 (2 pages)
16 October 2013Director's details changed for Mr Mehmet Faruk Kaplan on 1 February 2013 (2 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Director's details changed for Mr Ihsan Kaya on 1 February 2013 (2 pages)
16 October 2013Director's details changed for Mr Nevzat Ozmeral on 1 February 2013 (2 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Director's details changed for Mr Nevzat Ozmeral on 1 February 2013 (2 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Director's details changed for Mr Mehmet Faruk Kaplan on 1 February 2013 (2 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Director's details changed for Mr Ihsan Kaya on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Nevzat Ozmeral on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Ihsan Kaya on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Nevzat Ozmeral on 17 December 2012 (2 pages)
30 October 2012Appointment of Mr Ihsan Kaya as a director (2 pages)
30 October 2012Appointment of Mr Ihsan Kaya as a director (2 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 October 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 October 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
12 September 2011Appointment of Mr Nevzat Ozmeral as a director (2 pages)
12 September 2011Appointment of Mr Nevzat Ozmeral as a director (2 pages)
31 August 2011Director's details changed for Mr Mehmet Faruk Kaplan Birt on 18 July 2011 (2 pages)
31 August 2011Director's details changed for Mr Mehmet Faruk Kaplan Birt on 18 July 2011 (2 pages)
5 August 2011Termination of appointment of Ahmet Yilmaz as a director (1 page)
5 August 2011Termination of appointment of Ahmet Yilmaz as a director (1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
24 September 2010Company name changed first 4 hair LTD\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed first 4 hair LTD\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)