Company NameJd Hair Design Limited
DirectorsPatricia Traynor and Joseph Jude Doyle
Company StatusActive
Company NumberSC401072
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Traynor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Joseph Jude Doyle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameJacqueline Doyle
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leckethill View
Westfield
Cumbernauld
G68 9EF
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Doyle
16.67%
Ordinary
1 at £1Jacqueline Doyle
16.67%
Special
1 at £1Joseph Jude Doyle
16.67%
Ordinary
1 at £1Joseph Jude Doyle
16.67%
Special
1 at £1Patrica Traynor
16.67%
Ordinary
1 at £1Patrica Traynor
16.67%
Special

Financials

Year2014
Net Worth-£5,195
Cash£340
Current Liabilities£9,614

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
17 September 2022Compulsory strike-off action has been discontinued (1 page)
16 September 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
14 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Director's details changed for Mr Joseph Jude Doyle on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Joseph Jude Doyle on 21 June 2017 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
13 June 2016Director's details changed for Mr Joseph Jude Doyle on 5 June 2016 (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
13 June 2016Director's details changed for Mrs Patricia Traynor on 5 June 2016 (2 pages)
13 June 2016Director's details changed for Mrs Patricia Traynor on 5 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Joseph Jude Doyle on 5 June 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page)
7 December 2015Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages)
7 December 2015Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages)
7 December 2015Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page)
7 December 2015Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages)
7 December 2015Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages)
7 December 2015Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages)
7 December 2015Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page)
7 December 2015Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 June 2012 (1 page)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 June 2012 (1 page)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(4 pages)
14 June 2011Appointment of Jacqueline Doyle as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(4 pages)
14 June 2011Appointment of Jacqueline Doyle as a director (3 pages)
6 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Cosec Limited as a secretary (1 page)
6 June 2011Termination of appointment of James Mcmeekin as a director (1 page)
6 June 2011Termination of appointment of Cosec Limited as a director (1 page)
6 June 2011Incorporation (29 pages)
6 June 2011Termination of appointment of James Mcmeekin as a director (1 page)
6 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Cosec Limited as a secretary (1 page)
6 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Cosec Limited as a director (1 page)
6 June 2011Incorporation (29 pages)