SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.
Overview
Company Name | SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC049239 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?
Company Name | From | Until |
---|---|---|
SALON SERVICES (HAIRDRESSING SUPPLIES) LIMITED | Sep 27, 1971 | Sep 27, 1971 |
What are the latest accounts for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||||||||||
Statement of capital on Apr 12, 2022
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2022
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nina Azemoudeh as a secretary on Nov 13, 2019 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Heidi Van Ocken as a director on Mar 23, 2018 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Olivier Badezet as a director on Mar 23, 2018 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Sally Uk Holdings Limited as a person with significant control on Feb 07, 2018 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BADEZET, Olivier | Director | Easthampstead Road RG12 1YQ Bracknell Ground Floor, Inspired, Berkshire England | France | French | Managing Director (Senior Vp) | 245094380001 | ||||
SCARR, Warren Peter | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | England | British | Managing Director | 187830740001 | ||||
VAN OCKEN, Heidi | Director | Easthampstead Road RG12 1YQ Bracknell Ground Floor, Inspired, Berkshire England | Belgium | Belgian | Director | 245092140001 | ||||
AITKEN, Brian | Secretary | 6 Balruddery Place Bishopbriggs G64 1JB Glasgow | British | 610080001 | ||||||
AZEMOUDEH, Nina | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland | British | 148931910001 | ||||||
NORTH, David John | Secretary | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | British | 76739920001 | ||||||
AITKEN, Brian | Director | 6 Balruddery Place Bishopbriggs G64 1JB Glasgow | Scotland | British | Accountant | 610080001 | ||||
BURNS, Margaret Bell | Director | 8 Windhill Park Waterfoot, Eaglesham G76 0HH Glasgow | Scotland, Uk | British | Office Manageress | 55852770003 | ||||
CONNOLLY, Michael John Paul | Director | 73 Lochhead Avenue Lochwinnoch PA12 4AW Glasgow Renfrewshire | United Kingdom | British | Sales Executive | 117746340001 | ||||
DEWEY, Michael John | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Uk | American | Vp Global Strategy And Transactions | 199356850001 | ||||
DIAMOND, Robin C | Director | Glavecottage, 41 Spa Road BT24 8PT Ballynahinch Co.Down | British | Salesman | 610710006 | |||||
FAULKNER, Mark | Director | Wolf Run 76226 Bartonville 304 Texas Usa | Usa | American | Assistant Controller | 136766440001 | ||||
FINCH, Joanne Sarah | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | United Kingdom | British | Finance Diretor | 158146620001 | ||||
HEGARTY, Gerard P | Director | Glen Imm KA7 4ES Alloway Ayrshire | Scotland | British | Sales Executive | 610090002 | ||||
HEGARTY, Maureen | Director | Glen Imm Alloway Ayrshire Scotland | British | Comapny Director | 17646720001 | |||||
HULL, Richard George | Director | Belvedere House Belvedere Drive RG14 7DB Newbury Berkshire | England | British | Vp & Managing Director | 108758410001 | ||||
MACDONOUGH, Gordon S | Director | Nethermill Drumore Road Killearn G63 9NX Glasgow Lanarkshire | Scotland | British | Buyer | 610120003 | ||||
NICHOLSON, Alistair | Director | 1a Bellvue Road Kirkintilloch Glasgow | British | Sales Executive | 610690007 | |||||
NORTH, David John | Director | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | United Kingdom | British | Chartered Accountant | 76739920001 | ||||
PECKHAM, Stephen | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire Uk | England | British | Finance Director | 69764870003 | ||||
POSTON, John | Director | 5 Minoru Place RG42 4HS Binfield Berkshire | American | Vp Int. Ops | 97966830002 | |||||
WINTERHALTER, Gary Gene | Director | 702 Sunny Haven Court Highland Village Texas 75077 United States | American | President | 113530080001 |
Who are the persons with significant control of SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sally Uk Holdings Limited | Apr 06, 2016 | Easthampstead Road RG12 1YQ Bracknell Inspired, Ground Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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