Company Name27Sjs Ltd
Company StatusDissolved
Company NumberSC527169
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameJohn Gillespie Hairdressing Ltd

Business Activity

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

Directors

Director NameDorothy Gillespie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland
Director NameMr Joseph John Gillespie
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland
Director NameOlivia Helena Gillespie
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland
Director NameJohn Gillespie Junior
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleeve Park
Perth
PH1 1GY
Scotland
Director NameGlen Fettes
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southinch Park
Perth
PH2 8BW
Scotland

Contact

Websitewww.drjoegillespie.com

Location

Registered Address66 Tay Street
Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 May 2016Delivered on: 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 December 2019Termination of appointment of Joseph John Gillespie as a director on 28 November 2019 (1 page)
10 December 2019Termination of appointment of John Gillespie Junior as a director on 28 November 2019 (1 page)
10 December 2019Registered office address changed from 26 st. John Street Perth PH1 5SP Scotland to 66 Tay Street Tay Street Perth PH2 8RA on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Olivia Helena Gillespie as a director on 28 November 2019 (1 page)
25 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
4 July 2019Termination of appointment of Glen Fettes as a director on 28 June 2019 (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 April 2019First Gazette notice for compulsory strike-off (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 United Kingdom to 26 st. John Street Perth PH1 5SP on 25 May 2018 (1 page)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
5 January 2018Cessation of John Gillespie as a person with significant control on 6 April 2016 (1 page)
5 January 2018Cessation of John Gillespie as a person with significant control on 6 April 2016 (1 page)
4 December 2017Appointment of Glen Fettes as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Glen Fettes as a director on 1 December 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
16 May 2016Registration of charge SC5271690001, created on 12 May 2016 (5 pages)
16 May 2016Registration of charge SC5271690001, created on 12 May 2016 (5 pages)
4 May 2016Resolutions
  • RES13 ‐ The company shall be entitled to issue e ordinary shares of £1 each and f ordinary shares of £1 each 17/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 129
(8 pages)
4 May 2016Resolutions
  • RES13 ‐ The company shall be entitled to issue e ordinary shares of £1 each and f ordinary shares of £1 each 17/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 129
(8 pages)
29 April 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 April 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 April 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 April 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
18 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
18 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 80
(28 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 80
(28 pages)