SALON SERVICES FRANCHISING LIMITED
Overview
| Company Name | SALON SERVICES FRANCHISING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC092892 |
| 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 FRANCHISING LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SALON SERVICES FRANCHISING LIMITED located?
| Registered Office Address | 1 Rutland Court EH3 8EY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALON SERVICES FRANCHISING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HAIR COMPANY (SCOTLAND) LIMITED | Apr 18, 1985 | Apr 18, 1985 |
What are the latest accounts for SALON SERVICES FRANCHISING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for SALON SERVICES FRANCHISING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Mar 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Warren Peter Scarr as a director on Feb 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Faulkner as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Dewey as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Faulkner on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Faulkner on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Michael John Dewey as a director on Jul 07, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Stephen Peckham as a director on Mar 10, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard George Hull as a director on Mar 09, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of SALON SERVICES FRANCHISING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AZEMOUDEH, Nina | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland | British | 148931840001 | ||||||
| BADEZET, Olivier | Director | Easthampstead Road RG12 1YQ Bracknell Ground Floor, Inspired, Berkshire England | France | French | 245094380001 | |||||
| SCARR, Warren Peter | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | England | British | 187830740001 | |||||
| VAN OCKEN, Heidi | Director | Easthampstead Road RG12 1YQ Bracknell Ground Floor, Inspired, Berkshire England | Belgium | Belgian | 245092140001 | |||||
| AITKEN, Brian | Secretary | 6 Balruddery Place Bishopbriggs G64 1JB Glasgow | British | 610080001 | ||||||
| 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 | 610080001 | |||||
| BURNS, Margaret Bell | Director | 8 Windhill Park Waterfoot, Eaglesham G76 0HH Glasgow | Scotland, Uk | British | 55852770003 | |||||
| CONNOLLY, Michael John | Director | 73 Lochhead Avenue Lochwinnoch PA12 4AW Glasgow Renfrewshire | United Kingdom | British | 117746340001 | |||||
| DEWEY, Michael John | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | Uk | American | 199356850001 | |||||
| FAULKNER, Mark | Director | Wolf Run 76226 Bartonville 304 Texas Usa | Usa | American | 136766440001 | |||||
| FINCH, Joanne Sarah | Director | Rutland Court EH3 8EY Edinburgh 1 Scotland | United Kingdom | British | 158146620001 | |||||
| HEGARTY, Gerard P | Director | Glen Imm KA7 4ES Alloway Ayrshire | Scotland | British | 610090002 | |||||
| HULL, Richard George | Director | Belvedere House Belvedere Drive RG14 7DB Newbury Berkshire | England | British | 108758410001 | |||||
| MACDONOUGH, Stephen James | Director | 58 Tiree Place Newton Mearns G77 6UN Glasgow | British | 34759720002 | ||||||
| NORTH, David John | Director | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | United Kingdom | British | 76739920001 | |||||
| PECKHAM, Stephen | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire United Kingdom | England | British | 69764870003 | |||||
| POSTON, John | Director | 5 Minoru Place RG42 4HS Binfield Berkshire | American | 97966830002 | ||||||
| WINTERHALTER, Gary Gene | Director | 702 Sunny Haven Court Highland Village Texas 75077 United States | American | 113530080001 |
Who are the persons with significant control of SALON SERVICES FRANCHISING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salon Services (Hair & Beauty Supplies) Ltd | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SALON SERVICES FRANCHISING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Apr 12, 1990 Delivered On Apr 25, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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