SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049239
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. located?

    Registered Office Address
    1 Rutland Court
    EH3 8EY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    Previous Company Names
    Company NameFromUntil
    SALON SERVICES (HAIRDRESSING SUPPLIES) LIMITEDSep 27, 1971Sep 27, 1971

    What are the latest accounts for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Statement of capital on Apr 12, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    £2,460,344 standing to the credit of the company's capital contribution reserve capitalised to sally uk holdngs LTD 26/01/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 26, 2022

    • Capital: GBP 2,465,344
    3 pagesSH01

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on Feb 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Feb 08, 2020 with updates

    4 pagesCS01

    Termination of appointment of Nina Azemoudeh as a secretary on Nov 13, 2019

    1 pagesTM02

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Mar 30, 2018

    1 pagesTM01

    Appointment of Ms Heidi Van Ocken as a director on Mar 23, 2018

    2 pagesAP01

    Appointment of Mr Olivier Badezet as a director on Mar 23, 2018

    2 pagesAP01

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Change of details for Sally Uk Holdings Limited as a person with significant control on Feb 07, 2018

    2 pagesPSC05

    Who are the officers of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEZET, Olivier
    Easthampstead Road
    RG12 1YQ Bracknell
    Ground Floor, Inspired,
    Berkshire
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Ground Floor, Inspired,
    Berkshire
    England
    FranceFrenchManaging Director (Senior Vp)245094380001
    SCARR, Warren Peter
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    EnglandBritishManaging Director187830740001
    VAN OCKEN, Heidi
    Easthampstead Road
    RG12 1YQ Bracknell
    Ground Floor, Inspired,
    Berkshire
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Ground Floor, Inspired,
    Berkshire
    England
    BelgiumBelgianDirector245092140001
    AITKEN, Brian
    6 Balruddery Place
    Bishopbriggs
    G64 1JB Glasgow
    Secretary
    6 Balruddery Place
    Bishopbriggs
    G64 1JB Glasgow
    British610080001
    AZEMOUDEH, Nina
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    British148931910001
    NORTH, David John
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Secretary
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    British76739920001
    AITKEN, Brian
    6 Balruddery Place
    Bishopbriggs
    G64 1JB Glasgow
    Director
    6 Balruddery Place
    Bishopbriggs
    G64 1JB Glasgow
    ScotlandBritishAccountant610080001
    BURNS, Margaret Bell
    8 Windhill Park
    Waterfoot, Eaglesham
    G76 0HH Glasgow
    Director
    8 Windhill Park
    Waterfoot, Eaglesham
    G76 0HH Glasgow
    Scotland, UkBritishOffice Manageress55852770003
    CONNOLLY, Michael John Paul
    73 Lochhead Avenue
    Lochwinnoch
    PA12 4AW Glasgow
    Renfrewshire
    Director
    73 Lochhead Avenue
    Lochwinnoch
    PA12 4AW Glasgow
    Renfrewshire
    United KingdomBritishSales Executive117746340001
    DEWEY, Michael John
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    UkAmericanVp Global Strategy And Transactions199356850001
    DIAMOND, Robin C
    Glavecottage, 41 Spa Road
    BT24 8PT Ballynahinch
    Co.Down
    Director
    Glavecottage, 41 Spa Road
    BT24 8PT Ballynahinch
    Co.Down
    BritishSalesman610710006
    FAULKNER, Mark
    Wolf Run
    76226 Bartonville
    304
    Texas
    Usa
    Director
    Wolf Run
    76226 Bartonville
    304
    Texas
    Usa
    UsaAmericanAssistant Controller136766440001
    FINCH, Joanne Sarah
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    United KingdomBritishFinance Diretor158146620001
    HEGARTY, Gerard P
    Glen Imm
    KA7 4ES Alloway
    Ayrshire
    Director
    Glen Imm
    KA7 4ES Alloway
    Ayrshire
    ScotlandBritishSales Executive610090002
    HEGARTY, Maureen
    Glen Imm
    Alloway
    Ayrshire
    Scotland
    Director
    Glen Imm
    Alloway
    Ayrshire
    Scotland
    BritishComapny Director17646720001
    HULL, Richard George
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    Director
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    EnglandBritishVp & Managing Director108758410001
    MACDONOUGH, Gordon S
    Nethermill Drumore Road
    Killearn
    G63 9NX Glasgow
    Lanarkshire
    Director
    Nethermill Drumore Road
    Killearn
    G63 9NX Glasgow
    Lanarkshire
    ScotlandBritishBuyer610120003
    NICHOLSON, Alistair
    1a Bellvue Road
    Kirkintilloch
    Glasgow
    Director
    1a Bellvue Road
    Kirkintilloch
    Glasgow
    BritishSales Executive610690007
    NORTH, David John
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Director
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    United KingdomBritishChartered Accountant76739920001
    PECKHAM, Stephen
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    Uk
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    Uk
    EnglandBritishFinance Director69764870003
    POSTON, John
    5 Minoru Place
    RG42 4HS Binfield
    Berkshire
    Director
    5 Minoru Place
    RG42 4HS Binfield
    Berkshire
    AmericanVp Int. Ops97966830002
    WINTERHALTER, Gary Gene
    702 Sunny Haven Court
    Highland Village
    Texas 75077
    United States
    Director
    702 Sunny Haven Court
    Highland Village
    Texas 75077
    United States
    AmericanPresident113530080001

    Who are the persons with significant control of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sally Uk Holdings Limited
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired, Ground Floor
    Berkshire
    England
    Apr 06, 2016
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired, Ground Floor
    Berkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05836805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 30, 2004
    Delivered On Feb 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over block 7, evanton drive, thornliebank industrial estate, glasgow GLA124713 GLA15264.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2004Registration of a charge (410)
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 20, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 69 (flat 83/8) lancefield quay glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 14, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.37 acres at hillington industrial estate, glasgow (82/90 kelvin avenue, hillington).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 1989Registration of a charge
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 04, 1989
    Delivered On Jan 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The dome, 66/74 broomielaw glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1989Registration of a charge
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1988
    Delivered On Apr 14, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying north of broomielaw containing 197 square yards and 5 square feet.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 1988Registration of a charge
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 1988
    Delivered On Feb 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5-9 oswald street, glasgow 3-9 oswald street, glasgow 54-62 broomielaw, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1988Registration of a charge
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29/31/33/35 bridge st, glasgow 151/153/155 oxford st, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 1986Registration of a charge
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 26, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease 12A cloisters court see page 2 doc 51.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 1984Registration of a charge
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 07, 1981
    Delivered On Nov 25, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects north east of said subjects.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1982Registration of a charge
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 07, 1981
    Delivered On Nov 25, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    134 to 150 broomielaw, 4 to 12 james watt street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1982Registration of a charge
    Floating charge
    Created On Nov 23, 1976
    Delivered On Dec 01, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1976Registration of a charge
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (419a)
    Gr. Midlothian standard security
    Created On Nov 12, 1975
    Delivered On Nov 20, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor & basement premises known as 50/52 bernard st. Leith, in the city of edinburgh & county of midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 1975Registration of a charge
    • Dec 05, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0