Company NameJames Hair Group Limited
Company StatusActive
Company NumberSC526097
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Hair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEdenbrook Kirkton Of Cults
Ladybank
Cupar
Fife
KY15 7TE
Scotland
Director NameMrs Barbara Acheson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceScotland
Correspondence AddressLeckiebank Farm Auchtermuchty
Cupar
Fife
KY14 7ED
Scotland
Director NameMr David Arthur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address5 Avenel
Cramond
Edinburgh
EH4 6GX
Scotland
Director NameMr Raymond Lawrence Hutt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladney Farm Wemysshall Road
Ceres
Cupar
KY15 5LX
Scotland
Director NameMrs Sheena Gibson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Silver Birch Drive
Ballumbie
Dundee
DD5 3NS
Scotland
Director NameMr Raymond Lawrence Hutt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressThe Coachhouse Wemysshall Road
Ceres
Cupar
Fife
KY15 5LX
Scotland

Contact

Websitewww.jameshair.co.uk
Email address[email protected]
Telephone01334 654030
Telephone regionSt Andrews

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

20 April 2018Delivered on: 25 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 February 2022Confirmation statement made on 4 February 2022 with updates (6 pages)
23 February 2022Statement of capital on 31 March 2021
  • GBP 882,739
(6 pages)
25 January 2022Director's details changed for Mr David Arthur on 25 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2021Appointment of Mrs Sheena Gibson as a director on 1 April 2021 (2 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 February 2021Appointment of Mr Raymond Lawrence Hutt as a director on 31 December 2020 (2 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 March 2020Termination of appointment of Raymond Lawrence Hutt as a director on 11 February 2020 (1 page)
7 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
7 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 932,739
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
2 October 2018Resolutions
  • RES13 ‐ New class of ordinary shares in the capital of the company c ordinary shares. 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 250,000
(8 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 April 2018Registration of charge SC5260970001, created on 20 April 2018 (17 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
2 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
5 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-05
  • GBP 400
(31 pages)
5 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-05
  • GBP 400
(31 pages)