Company NameBeardy Beardy Glasgow City Ltd
DirectorsStephen James Ross and Dale Forrest
Company StatusActive
Company NumberSC619952
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Ross
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 T/R Norval Place Moss Road
Kilmacolm
PA13 4AQ
Scotland
Director NameMr Dale Forrest
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Gordon McArthur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale Lochwinnoch Road
Kilmacolm
PA13 4DZ
Scotland
Director NameMr Calum James McLean
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 16 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
27 January 2022Termination of appointment of Gordon Mcarthur as a director on 21 January 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
27 January 2022Cessation of Gordon Mcarthur as a person with significant control on 21 January 2022 (1 page)
15 November 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
11 June 2021Appointment of Mr Dale Forrest as a director on 5 May 2021 (2 pages)
29 April 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 January 2020Notification of Stephen Ross as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Change of details for Mr Stephen Ross as a person with significant control on 23 January 2020 (2 pages)
17 January 2020Termination of appointment of Calum James Mclean as a director on 16 January 2020 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
16 September 2019Appointment of Mr Calum James Mclean as a director on 16 September 2019 (2 pages)
18 June 2019Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 18 June 2019 (1 page)
1 February 2019Incorporation
Statement of capital on 2019-02-01
  • GBP 2
(26 pages)