SALON SERVICES FRANCHISING LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-21 View Report
Gazette. Gazette notice voluntary. 2019-11-05 View Report
Dissolution. Dissolution application strike off company. 2019-10-24 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Accounts. Accounts type full. 2018-05-17 View Report
Officers. Officer name: Ms Heidi Van Ocken. Appointment date: 2018-03-23. 2018-04-09 View Report
Officers. Appointment date: 2018-03-23. Officer name: Mr Olivier Badezet. 2018-04-09 View Report
Officers. Officer name: Joanne Sarah Finch. Termination date: 2018-03-30. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Accounts. Accounts type full. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Officers. Appointment date: 2017-02-03. Officer name: Mr Warren Peter Scarr. 2017-02-14 View Report
Officers. Termination date: 2017-02-03. Officer name: Mark Faulkner. 2017-02-14 View Report
Officers. Officer name: Michael John Dewey. Termination date: 2017-02-03. 2017-02-14 View Report
Address. Change date: 2016-10-06. Old address: 13 Queens Road Aberdeen AB15 4YL. New address: 1 Rutland Court Edinburgh EH3 8EY. 2016-10-06 View Report
Officers. Officer name: Mark Faulkner. Change date: 2016-09-22. 2016-09-22 View Report
Officers. Officer name: Mark Faulkner. Change date: 2016-09-22. 2016-09-22 View Report
Accounts. Accounts type full. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Officer name: Michael John Dewey. Appointment date: 2015-07-07. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type full. 2015-03-13 View Report
Officers. Officer name: Stephen Peckham. Termination date: 2015-03-10. 2015-03-11 View Report
Officers. Officer name: Richard George Hull. Termination date: 2015-03-09. 2015-03-11 View Report
Officers. Appointment date: 2015-02-02. Officer name: Joanne Sarah Finch. 2015-02-09 View Report
Accounts. Accounts type full. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type full. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Officers. Officer name: Nina Azemoudeh. Change date: 2013-02-07. 2013-02-27 View Report
Address. Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD. Change date: 2012-08-22. 2012-08-22 View Report
Accounts. Accounts type full. 2012-04-20 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Officers. Officer name: Mr Stephen Peckham. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type full. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Officer name: David North. 2010-02-26 View Report
Address. Old address: Evanton Drive Thornliebank Industrial Estate Glasgow G46 8HZ. Change date: 2010-02-18. 2010-02-18 View Report
Accounts. Accounts type full. 2010-02-15 View Report
Officers. Officer name: Nina Azemoudeh. 2010-02-12 View Report
Accounts. Accounts type full. 2009-07-08 View Report
Annual return. Legacy. 2009-04-21 View Report
Officers. Description: Director appointed mark faulkner. 2009-03-13 View Report
Officers. Description: Appointment terminated director gary winterhalter. 2009-03-13 View Report
Officers. Description: Appointment terminated director david north. 2009-03-13 View Report
Officers. Description: Director appointed richard george hull. 2008-12-03 View Report
Officers. Description: Appointment terminated director john poston. 2008-12-03 View Report
Accounts. Accounts type small. 2008-09-11 View Report