Company NameBodrum Turkish Barber Ltd
Company StatusDissolved
Company NumberSC493443
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)
Previous NamesBodrum Turkish Barber Ltd and BTB (83) Ltd

Business Activity

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

Director

Director NameMr Salih Iseri
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Rigby Gardens
Glasgow
G32 6FB
Scotland

Location

Registered Address158 Carmyle Avenue
Glasgow
G32 8DP
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

29 January 2021Registered office address changed from 83 Quarry Street Hamilton ML3 7AG Scotland to 899 Shettleston Road Glasgow G32 7NT on 29 January 2021 (1 page)
15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 December 2018 (2 pages)
5 May 2020Micro company accounts made up to 31 December 2017 (2 pages)
5 May 2020Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 April 2020Registered office address changed from 174 Hamilton Road Cambuslang Glasgow G72 7NT Scotland to 83 Quarry Street Hamilton ML3 7AG on 28 April 2020 (1 page)
9 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Registered office address changed from 83 Quarry Street Hamilton ML3 7AG Scotland to 174 Hamilton Road Cambuslang Glasgow G72 7NT on 24 July 2018 (1 page)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
9 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
12 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)