STIRLING (T) HAIRDRESSING LIMITED

STIRLING (T) HAIRDRESSING LIMITED

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

    Company NameSTIRLING (T) HAIRDRESSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281106
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STIRLING (T) HAIRDRESSING LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is STIRLING (T) HAIRDRESSING LIMITED located?

    Registered Office Address
    3 Castle Cort
    KY11 8PB Carnegie Campus
    Dunfermline
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING (T) HAIRDRESSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TONI & GUY (STIRLING) LIMITEDApr 20, 2005Apr 20, 2005
    SF 2031 LIMITEDMar 07, 2005Mar 07, 2005

    What are the latest accounts for STIRLING (T) HAIRDRESSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for STIRLING (T) HAIRDRESSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    4 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 17, 2022

    LRESEX

    Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Castle Cort Carnegie Campus Dunfermline KY11 8PB on Mar 22, 2022

    2 pagesAD01

    Change of details for Mascolo Limited as a person with significant control on Oct 02, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Appointment of Maclay Murray & Spens Llp as a secretary on Dec 23, 2013

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jan 16, 2017

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 06, 2018 with updates

    5 pagesCS01

    Change of details for Richard Jeffrey as a person with significant control on Feb 01, 2018

    2 pagesPSC04

    Cessation of Toni & Guy (Newcastle upon Tyne) Limited as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2018

    RES15

    Termination of appointment of Nicholas James Slorach as a director on Jan 16, 2018

    1 pagesTM01

    Director's details changed for Mr Nicholas James Slorach on Jul 27, 2017

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    7 pagesCS01

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

    7 pagesAA

    Who are the officers of STIRLING (T) HAIRDRESSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    George Square
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    George Square
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300744
    119967690001
    JEFFREY, Richard
    Barnton Street
    FK8 1HF Stirling
    7
    Director
    Barnton Street
    FK8 1HF Stirling
    7
    ScotlandBritishDirector116002420003
    BERROW, Rupert William Leslie
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    Secretary
    26 Abbots Close
    Onslow Village
    GU2 7RW Guildford
    Surrey
    BritishAccountant55347890001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    Registration NumberSO300744
    184078920001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    CURRIE, Yvonne
    2a Mansfield Place
    Musselburgh
    EH21 7DN Edinburgh
    Midlothian
    Director
    2a Mansfield Place
    Musselburgh
    EH21 7DN Edinburgh
    Midlothian
    BritishDirector116002500001
    SLORACH, Nicholas James
    Redbourne Park
    Redbourne
    DN21 4JG Gainsborough
    2 Redbourne Hall
    England
    Director
    Redbourne Park
    Redbourne
    DN21 4JG Gainsborough
    2 Redbourne Hall
    England
    EnglandBritishDirector38334260014
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Who are the persons with significant control of STIRLING (T) HAIRDRESSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LX London
    58-60
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LX London
    58-60
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5525682
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Richard Jeffrey
    Barnton Street
    FK8 1HF Stirling
    7
    Scotland
    Apr 06, 2016
    Barnton Street
    FK8 1HF Stirling
    7
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    St Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House, Marish Wharf
    Lancashire
    England
    Apr 06, 2016
    St Marys Road
    Middlegreen
    SL3 6DA Slough
    Innovia House, Marish Wharf
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number770236
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does STIRLING (T) HAIRDRESSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 30, 2006
    Delivered On Nov 04, 2006
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2006Registration of a charge (410)

    Does STIRLING (T) HAIRDRESSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2023Due to be dissolved on
    Mar 17, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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