SALON SERVICES FRANCHISING LIMITED

SALON SERVICES FRANCHISING LIMITED

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

    Company NameSALON SERVICES FRANCHISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092892
    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 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 AddressNo

    What were the previous names of SALON SERVICES FRANCHISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HAIR COMPANY (SCOTLAND) LIMITEDApr 18, 1985Apr 18, 1985

    What are the latest accounts for SALON SERVICES FRANCHISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SALON SERVICES FRANCHISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Mar 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    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

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

    1 pagesTM01

    Confirmation statement made on Mar 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Appointment of Mr Warren Peter Scarr as a director on Feb 03, 2017

    2 pagesAP01

    Termination of appointment of Mark Faulkner as a director on Feb 03, 2017

    1 pagesTM01

    Termination of appointment of Michael John Dewey as a director on Feb 03, 2017

    1 pagesTM01

    Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on Oct 06, 2016

    1 pagesAD01

    Director's details changed for Mark Faulkner on Sep 22, 2016

    2 pagesCH01

    Director's details changed for Mark Faulkner on Sep 22, 2016

    2 pagesCH01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Appointment of Michael John Dewey as a director on Jul 07, 2015

    3 pagesAP01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Termination of appointment of Stephen Peckham as a director on Mar 10, 2015

    2 pagesTM01

    Termination of appointment of Richard George Hull as a director on Mar 09, 2015

    2 pagesTM01

    Who are the officers of SALON SERVICES FRANCHISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZEMOUDEH, Nina
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    British148931840001
    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
    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, UkBritishCompany Director55852770003
    CONNOLLY, Michael John Paul
    73 Lochhead Avenue
    Lochwinnoch
    PA12 4AW Glasgow
    Renfrewshire
    Director
    73 Lochhead Avenue
    Lochwinnoch
    PA12 4AW Glasgow
    Renfrewshire
    United KingdomBritishCo Director117746340001
    DEWEY, Michael John
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    UkAmericanVp Global Strategy And Transactions199356850001
    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 Direcor158146620001
    HEGARTY, Gerard P
    Glen Imm
    KA7 4ES Alloway
    Ayrshire
    Director
    Glen Imm
    KA7 4ES Alloway
    Ayrshire
    ScotlandBritishSales Executive610090002
    HULL, Richard George
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    Director
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    EnglandBritishVp & Managing Director108758410001
    MACDONOUGH, Stephen James
    58 Tiree Place
    Newton Mearns
    G77 6UN Glasgow
    Director
    58 Tiree Place
    Newton Mearns
    G77 6UN Glasgow
    BritishSales Director34759720002
    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
    United Kingdom
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    United Kingdom
    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 FRANCHISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salon Services (Hair & Beauty Supplies) Ltd
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc049239
    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 FRANCHISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1990Registration of a charge
    • Feb 22, 2007Statement 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