SALON SERVICES FRANCHISING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC092892
Status Active
Incorporation Date 18 April 1985
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, SCOTLAND, EH3 8EY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Warren Peter Scarr as a director on 3 February 2017; Termination of appointment of Mark Faulkner as a director on 3 February 2017. The most likely internet sites of SALON SERVICES FRANCHISING LIMITED are www.salonservicesfranchising.co.uk, and www.salon-services-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Salon Services Franchising Limited is a Private Limited Company. The company registration number is SC092892. Salon Services Franchising Limited has been working since 18 April 1985. The present status of the company is Active. The registered address of Salon Services Franchising Limited is 1 Rutland Court Edinburgh Scotland Eh3 8ey. . AZEMOUDEH, Nina is a Secretary of the company. FINCH, Joanne Sarah is a Director of the company. SCARR, Warren Peter is a Director of the company. Secretary AITKEN, Brian has been resigned. Secretary NORTH, David John has been resigned. Director AITKEN, Brian has been resigned. Director BURNS, Margaret Bell has been resigned. Director CONNOLLY, Michael John Paul has been resigned. Director DEWEY, Michael John has been resigned. Director FAULKNER, Mark has been resigned. Director HEGARTY, Gerard P has been resigned. Director HULL, Richard George has been resigned. Director MACDONOUGH, Stephen James has been resigned. Director NORTH, David John has been resigned. Director PECKHAM, Stephen has been resigned. Director POSTON, John has been resigned. Director WINTERHALTER, Gary Gene has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
AZEMOUDEH, Nina
Appointed Date: 01 January 2010

Director
FINCH, Joanne Sarah
Appointed Date: 02 February 2015
54 years old

Director
SCARR, Warren Peter
Appointed Date: 03 February 2017
59 years old

Resigned Directors

Secretary
AITKEN, Brian
Resigned: 15 February 2007

Secretary
NORTH, David John
Resigned: 13 February 2009
Appointed Date: 15 February 2007

Director
AITKEN, Brian
Resigned: 15 February 2007
71 years old

Director
BURNS, Margaret Bell
Resigned: 15 February 2007
Appointed Date: 01 November 1997
80 years old

Director
CONNOLLY, Michael John Paul
Resigned: 15 February 2007
Appointed Date: 01 October 1999
67 years old

Director
DEWEY, Michael John
Resigned: 03 February 2017
Appointed Date: 07 July 2015
54 years old

Director
FAULKNER, Mark
Resigned: 03 February 2017
Appointed Date: 13 February 2009
70 years old

Director
HEGARTY, Gerard P
Resigned: 15 February 2007
84 years old

Director
HULL, Richard George
Resigned: 09 March 2015
Appointed Date: 13 November 2008
67 years old

Director
MACDONOUGH, Stephen James
Resigned: 13 May 1996
Appointed Date: 04 April 1989
63 years old

Director
NORTH, David John
Resigned: 13 February 2009
Appointed Date: 15 February 2007
67 years old

Director
PECKHAM, Stephen
Resigned: 10 March 2015
Appointed Date: 30 October 2011
63 years old

Director
POSTON, John
Resigned: 14 November 2008
Appointed Date: 15 February 2007
67 years old

Director
WINTERHALTER, Gary Gene
Resigned: 13 February 2009
Appointed Date: 15 February 2007
73 years old

Persons With Significant Control

Salon Services (Hair & Beauty Supplies) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALON SERVICES FRANCHISING LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Feb 2017
Appointment of Mr Warren Peter Scarr as a director on 3 February 2017
14 Feb 2017
Termination of appointment of Mark Faulkner as a director on 3 February 2017
14 Feb 2017
Termination of appointment of Michael John Dewey as a director on 3 February 2017
06 Oct 2016
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 6 October 2016
...
... and 95 more events
16 May 1988
Return made up to 16/03/88; full list of members

16 May 1988
Accounts for a small company made up to 30 September 1987

05 Jun 1987
Return made up to 10/03/87; full list of members

05 Jun 1987
Accounts for a small company made up to 30 September 1986

18 Apr 1985
Incorporation

SALON SERVICES FRANCHISING LIMITED Charges

12 April 1990
Bond & floating charge
Delivered: 25 April 1990
Status: Satisfied on 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…