Company NameHair Zom Ltd.
Company StatusDissolved
Company NumberSC400940
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameHassan Mohamed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySyrian
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Haymarket Crescent
Livingston
Edinburgh
EH54 8AP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Hassan Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£18,686
Cash£1,368
Current Liabilities£56,537

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Notice of final meeting of creditors (14 pages)
20 November 2017Notice of final meeting of creditors (14 pages)
22 March 2017Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017 (2 pages)
20 March 2017Court order notice of winding up (1 page)
20 March 2017Notice of winding up order (1 page)
20 March 2017Court order notice of winding up (1 page)
20 March 2017Notice of winding up order (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages)
7 June 2012Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages)
7 June 2012Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 26 April 2012 (2 pages)
29 December 2011Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 29 December 2011 (2 pages)
13 September 2011Appointment of Hassan Mohammed as a director (3 pages)
13 September 2011Appointment of Hassan Mohammed as a director (3 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 June 2011Incorporation (23 pages)
3 June 2011Incorporation (23 pages)