CUTSAHEAD II LTD.

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

    Company NameCUTSAHEAD II LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223421
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CUTSAHEAD II LTD.?

    Previous Company Names
    Company NameFromUntil
    COUNTRY CURLS LTD.Sep 20, 2001Sep 20, 2001

    What are the latest accounts for CUTSAHEAD II LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for CUTSAHEAD II LTD.?

    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

    1 pagesDS01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Director's details changed for Michelle Haddow Rule on Oct 04, 2016

    2 pagesCH01

    Director's details changed for Agnes Young Rule on Oct 04, 2016

    2 pagesCH01

    Secretary's details changed for Ian George Rule on Oct 04, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    9 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    9 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    8 pagesAA

    Certificate of change of name

    Company name changed country curls LTD.\certificate issued on 30/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 30, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Who are the officers of CUTSAHEAD II LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RULE, Ian George
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Secretary
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    British9496540001
    RULE, Agnes Young
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    United KingdomBritish78548550001
    RULE, Michelle Haddow
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    United KingdomBritish78546050001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CUTSAHEAD II LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Michelle Haddow Rule
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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