Company NameOhblow Ltd
DirectorFallon Carberry
Company StatusLiquidation
Company NumberSC452717
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameFallon Carberry
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co C.A. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameGavin Currie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co C.A. 24 Sandyford Place
Glasgow
G3 7NG
Scotland

Contact

Websitewww.ohblow.com
Email address[email protected]
Telephone0141 2222062
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

30 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 April 2020Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
6 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 June 2017Registered office address changed from 1060 Argyle Street Glasgow G3 8LY Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 1060 Argyle Street Glasgow G3 8LY Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 June 2017 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 February 2017Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 1060 Argyle Street Glasgow G3 8LY on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Griffiths Wilcock & Co C.A. 24 Sandyford Place Glasgow G3 7NG to 1060 Argyle Street Glasgow G3 8LY on 22 February 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
17 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
17 March 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 April 2014Termination of appointment of Gavin Currie as a director (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Termination of appointment of Gavin Currie as a director (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
19 June 2013Incorporation (23 pages)
19 June 2013Incorporation (23 pages)