Company NameGreat Lengths Glasgow Limited
Company StatusDissolved
Company NumberSC613503
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMiss Jenna Jacobs
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address4c Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMiss Lauren Eleanor Reed
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Campbell McLean
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 West Regent Street
Glasgow
G2 2RQ
Scotland

Location

Registered Address4c Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

14 September 2020Unaudited abridged accounts made up to 30 November 2019 (13 pages)
1 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 April 2020Registered office address changed from 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland to 132 West Regent Street Glasgow G2 2RQ on 16 April 2020 (1 page)
10 April 2019Notification of Campbell Mclean as a person with significant control on 14 November 2018 (2 pages)
10 April 2019Appointment of Mr Campbell Mclean as a director on 14 November 2018 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
5 April 2019Cessation of Lauren Eleanor Reed as a person with significant control on 14 November 2018 (1 page)
5 April 2019Termination of appointment of Lauren Eleanor Reed as a director on 14 November 2018 (1 page)
5 April 2019Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN United Kingdom to 204 Main Street Unit 37 Coatbridge ML5 3RB on 5 April 2019 (1 page)
13 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 1
(25 pages)