Company NameGillespie Hair Products Ltd
DirectorJohn Gillespie Junior
Company StatusActive
Company NumberSC445812
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gillespie Junior
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland
Secretary NameDorothy Gillespie
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland

Location

Registered Address26 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1John Gillespie Jnr
32.00%
Ordinary A
25 at £1John Gillespie Jnr
20.00%
Ordinary E
20 at £1Alistair Robert Nicholson
16.00%
Ordinary D
20 at £1Joseph Peter Coubrough
16.00%
Ordinary B
20 at £1Michael Connolly
16.00%
Ordinary C

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

21 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
20 December 2022Register(s) moved to registered office address 26 st. John Street Perth PH1 5SP (1 page)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 April 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
4 May 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Previous accounting period extended from 30 March 2018 to 30 April 2018 (1 page)
25 July 2018Register(s) moved to registered office address 26 st. John Street Perth PH1 5SP (1 page)
25 May 2018Registered office address changed from 66 Tay Street Perth PH2 8RA to 26 st. John Street Perth PH1 5SP on 25 May 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
31 January 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
31 January 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 125
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 125
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 125
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 125
(6 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 125
(7 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 125
(7 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 March 2013Incorporation (25 pages)
22 March 2013Incorporation (25 pages)