Company NameBrows Brow Bar Glasgow Limited
DirectorMalik Hayat
Company StatusActive
Company NumberSC604353
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Malik Hayat
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(5 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrows 1300 Duke Street
Forge Shopping Centre
Glasgow
G31 4EB
Scotland
Director NameMs Indu Patial
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address220 Buchanan Street
Unit K1
Glasgow
G1 2FF
Scotland
Director NameMahseen Nasir
Date of BirthAugust 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed03 January 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2023)
RoleBeautician
Country of ResidenceScotland
Correspondence Address48 2nd Floor
48 George Street
Glasgow
G2 1BP
Scotland
Director NameIndu Patial
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed25 June 2020(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 Buchanan Street
Unit K1
Glasgow
G1 2FF
Scotland

Location

Registered AddressBrows 1300 Duke Street
Forge Shopping Centre
Glasgow
G31 4EB
Scotland
ConstituencyGlasgow East
WardCalton

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

17 January 2024Registered office address changed from 48 2nd Floor 48 George Street Glasgow G2 1BP United Kingdom to Brows 1300 Duke Street Forge Shopping Centre Glasgow G31 4EB on 17 January 2024 (1 page)
2 January 2024Termination of appointment of Mahseen Nasir as a director on 5 December 2023 (1 page)
2 January 2024Cessation of Mahseen Nasir as a person with significant control on 5 December 2023 (1 page)
29 December 2023Appointment of Mr Malik Hayat as a director on 5 December 2023 (2 pages)
29 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
29 December 2023Notification of Malik Hayat as a person with significant control on 5 December 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Notification of Mahseen Nasir as a person with significant control on 3 January 2020 (2 pages)
2 March 2022Registered office address changed from 220 Buchanan Street Unit K1 Glasgow G1 2FF Scotland to 48 2nd Floor 48 George Street Glasgow G2 1BP on 2 March 2022 (1 page)
2 March 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
2 March 2022Withdrawal of a person with significant control statement on 2 March 2022 (2 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 December 2020Termination of appointment of Indu Patial as a director on 4 December 2020 (1 page)
6 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
4 December 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 June 2020Appointment of Indu Patial as a director on 25 June 2020 (2 pages)
7 January 2020Appointment of Mahseen Nasir as a director on 3 January 2020 (2 pages)
7 January 2020Termination of appointment of Indu Patial as a director on 3 January 2020 (1 page)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 May 2019Registered office address changed from 34 st Enoch Suite 1/1 Glasgow G1 4DW United Kingdom to 220 Buchanan Street Unit K1 Glasgow G1 2FF on 21 May 2019 (1 page)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)