Company NameFrancis John Hairdressing Ltd.
Company StatusDissolved
Company NumberSC404723
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameAnne Barclay McGinn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John McGinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameAnne Simpson Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr James Morgan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameJohn McGinn
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 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 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 265796
Telephone regionAyr

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1James Morgan
30.00%
Ordinary
30 at £1John Mcginn
30.00%
Ordinary
20 at £1Anne Mcginn
20.00%
Ordinary
20 at £1Anne Morgan
20.00%
Ordinary

Financials

Year2014
Net Worth-£66,878
Cash£4,105
Current Liabilities£51,605

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 December 2011Delivered on: 24 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 February 2021Final Gazette dissolved following liquidation (1 page)
13 November 2020Final account prior to dissolution in CVL (11 pages)
16 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
16 July 2020Registered office address changed from 78-80 Sandgate Ayr Ayrshire KA7 1BX to 25 Bothwell Street Glasgow G2 6NL on 16 July 2020 (2 pages)
23 June 2020Satisfaction of charge 1 in full (1 page)
28 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
30 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
30 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2011Appointment of Anne Simpson Morgan as a director (3 pages)
5 September 2011Appointment of Anne Simpson Morgan as a director (3 pages)
24 August 2011Appointment of John Mcginn as a director (3 pages)
24 August 2011Appointment of James Morgan as a director (3 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(4 pages)
24 August 2011Appointment of John Mcginn as a director (3 pages)
24 August 2011Appointment of Anne Barclay Mcginn as a director (3 pages)
24 August 2011Appointment of John Mcginn as a secretary (3 pages)
24 August 2011Appointment of John Mcginn as a secretary (3 pages)
24 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(4 pages)
24 August 2011Appointment of James Morgan as a director (3 pages)
24 August 2011Appointment of Anne Barclay Mcginn as a director (3 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2011Incorporation (23 pages)
3 August 2011Incorporation (23 pages)