Company Name110 On Ayr Limited
DirectorsFrancis John Stephen McDouall and Claire Louise Goodwin
Company StatusActive
Company NumberSC585801
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Francis John Stephen McDouall
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish,South Afric
StatusCurrent
Appointed01 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address64 Flat 3 Montgomery Street
Eaglesham
Glasgow
G76 0AU
Scotland
Director NameMiss Claire Louise Goodwin
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address110 Ayr Road
Newton Mearns
Glasgow
G77 6EG
Scotland
Director NameMr Malcolm Pringle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressDuchray Holehouse Road
Eaglesham
Glasgow
G76 0JF
Scotland
Director NameMs Lisa Jane Dalziel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address110 Ayr Road
Newton Mearns
Glasgow
G77 6EG
Scotland

Location

Registered Address110 Ayr Road
Newton Mearns
Glasgow
G77 6EG
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
5 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
17 December 2021Appointment of Miss Claire Louise Goodwin as a director on 5 December 2021 (2 pages)
17 December 2021Termination of appointment of Lisa Jane Dalziel as a director on 6 December 2021 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 January 2020Cessation of Lisa Jane Dalziel as a person with significant control on 1 January 2020 (1 page)
6 January 2020Notification of Francis John Stephen Mcdouall as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Appointment of Mr Francis John Stephen Mcdouall as a director on 1 January 2020 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
10 July 2018Registered office address changed from Duchray Holehouse Road Eaglesham Glasgow G76 0JF United Kingdom to 110 Ayr Road Newton Mearns Glasgow G77 6EG on 10 July 2018 (1 page)
10 July 2018Termination of appointment of Malcolm Pringle as a director on 1 July 2018 (1 page)
10 February 2018Cessation of Frank Mcdouall as a person with significant control on 8 February 2018 (1 page)
10 February 2018Notification of Lisa Jane Dalziel as a person with significant control on 8 February 2018 (2 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)