Glasgow
G44 5DL
Scotland
Director Name | Mr Neil Mackay |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Northpoint 35 Gordon Avenue Hillington Glasgow G52 4TG Scotland |
Website | hairdazzle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83891475 |
Telephone region | London |
Registered Address | Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Carla Mackay 50.00% Ordinary |
---|---|
50 at £1 | Neil Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,890 |
Cash | £5,312 |
Current Liabilities | £3,422 |
Latest Accounts | 30 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 June 2017 | Registered office address changed from Unit 18 Northpoint 35 Gordon Avenue Hillington Glasgow G52 4TG to 114 Farne Drive Glasgow G44 5DL on 26 June 2017 (1 page) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page) |
20 November 2015 | Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page) |
20 November 2015 | Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page) |
20 November 2015 | Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Carla Mackay on 24 November 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 June 2013 | Current accounting period shortened from 31 October 2012 to 31 October 2011 (1 page) |
20 November 2012 | Director's details changed for Mrs Carla Mackay on 16 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Appointment of Mr Neil Mackay as a director (2 pages) |
10 April 2012 | Registered office address changed from Flat 1 12 Speirs Wharf Glasgow G4 9TB Scotland on 10 April 2012 (2 pages) |
26 October 2011 | Incorporation (24 pages) |