STIRLING (T) HAIRDRESSING LIMITED - CARNEGIE CAMPUS


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting scotland. 2023-05-25 View Report
Resolution. Description: Resolutions. 2022-03-22 View Report
Address. Old address: 1 George Square Glasgow G2 1AL. Change date: 2022-03-22. New address: 3 Castle Cort Carnegie Campus Dunfermline KY11 8PB. 2022-03-22 View Report
Persons with significant control. Change date: 2021-10-02. Psc name: Mascolo Limited. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2020-05-25 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Officers. Appointment date: 2013-12-23. Officer name: Maclay Murray & Spens Llp. 2019-03-04 View Report
Officers. Termination date: 2017-01-16. Officer name: Maclay Murray & Spens Llp. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Persons with significant control. Change date: 2018-02-01. Psc name: Richard Jeffrey. 2018-02-02 View Report
Persons with significant control. Cessation date: 2018-02-01. Psc name: Toni & Guy (Newcastle upon Tyne) Limited. 2018-02-02 View Report
Capital. Capital name of class of shares. 2018-01-18 View Report
Resolution. Description: Resolutions. 2018-01-18 View Report
Resolution. Description: Resolutions. 2018-01-17 View Report
Officers. Termination date: 2018-01-16. Officer name: Nicholas James Slorach. 2018-01-17 View Report
Officers. Officer name: Mr Nicholas James Slorach. Change date: 2017-07-27. 2017-11-09 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Address. New address: 1 George Square Glasgow G2 1AL. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-04-14 View Report
Officers. Officer name: Rupert Berrow. 2014-03-05 View Report
Officers. Change date: 2012-05-05. Officer name: Richard Jeffrey. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2014-01-08 View Report
Address. Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom. Change date: 2014-01-08. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Accounts. Accounts type total exemption full. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Accounts. Accounts type total exemption full. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type total exemption full. 2010-04-19 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Officers. Change date: 2009-10-01. Officer name: Richard Jeffrey. 2010-04-01 View Report
Resolution. Description: Resolutions. 2009-07-20 View Report
Officers. Description: Director appointed nicholas james slorach. 2009-07-20 View Report
Officers. Description: Appointment terminated director yvonne currie. 2009-07-20 View Report
Accounts. Accounts type total exemption full. 2009-04-15 View Report
Annual return. Legacy. 2009-03-27 View Report
Officers. Description: Secretary appointed rupert william leslie berrow. 2009-02-23 View Report
Officers. Description: Appointment terminated secretary sf secretaries LIMITED. 2009-01-16 View Report