HAIR ZOM LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC400940
Status Liquidation
Incorporation Date 3 June 2011
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017 This document is being processed and will be available in 5 days. ; Court order notice of winding up; Notice of winding up order. The most likely internet sites of HAIR ZOM LTD. are www.hairzom.co.uk, and www.hair-zom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Hair Zom Ltd is a Private Limited Company. The company registration number is SC400940. Hair Zom Ltd has been working since 03 June 2011. The present status of the company is Liquidation. The registered address of Hair Zom Ltd is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . MOHAMED, Hassan is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
MOHAMED, Hassan
Appointed Date: 03 June 2011
45 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 03 June 2011
Appointed Date: 03 June 2011

Director
MABBOTT, Stephen George
Resigned: 03 June 2011
Appointed Date: 03 June 2011
74 years old

HAIR ZOM LTD. Events

22 Mar 2017
Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017
This document is being processed and will be available in 5 days.

20 Mar 2017
Court order notice of winding up
20 Mar 2017
Notice of winding up order
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 9 more events
29 Dec 2011
Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 29 December 2011
13 Sep 2011
Appointment of Hassan Mohammed as a director
09 Jun 2011
Termination of appointment of Stephen Mabbott as a director
09 Jun 2011
Termination of appointment of Brian Reid Ltd. as a secretary
03 Jun 2011
Incorporation