CUTSAHEAD II LTD.
Overview
| Company Name | CUTSAHEAD II LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC223421 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUTSAHEAD II LTD.?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is CUTSAHEAD II LTD. located?
| Registered Office Address | Turret Hall Main Street FK2 0QY Polmont Stirlingshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUTSAHEAD II LTD.?
| Company Name | From | Until |
|---|---|---|
| COUNTRY CURLS LTD. | Sep 20, 2001 | Sep 20, 2001 |
What are the latest accounts for CUTSAHEAD II LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for CUTSAHEAD II LTD.?
| 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Michelle Haddow Rule on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Agnes Young Rule on Oct 04, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian George Rule on Oct 04, 2016 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed country curls LTD.\certificate issued on 30/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CUTSAHEAD II LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RULE, Ian George | Secretary | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | British | 9496540001 | ||||||
| RULE, Agnes Young | Director | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | United Kingdom | British | 78548550001 | |||||
| RULE, Michelle Haddow | Director | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | United Kingdom | British | 78546050001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CUTSAHEAD II LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Michelle Haddow Rule | Apr 06, 2016 | Gateway Business Park, Beancross Road FK3 8WX Grangemouth Unit 4b Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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