Company number SC049239
Status Active
Incorporation Date 27 September 1971
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, SCOTLAND, EH3 8EY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 8 February 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 (HAIR AND BEAUTY SUPPLIES) LTD. are www.salonserviceshairandbeautysupplies.co.uk, and www.salon-services-hair-and-beauty-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Salon Services Hair and Beauty Supplies Ltd is a Private Limited Company.
The company registration number is SC049239. Salon Services Hair and Beauty Supplies Ltd has been working since 27 September 1971.
The present status of the company is Active. The registered address of Salon Services Hair and Beauty Supplies Ltd 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 DIAMOND, Robin C has been resigned. Director FAULKNER, Mark has been resigned. Director HEGARTY, Gerard P has been resigned. Director HEGARTY, Maureen has been resigned. Director HULL, Richard George has been resigned. Director MACDONOUGH, Gordon S has been resigned. Director NICHOLSON, Alistair 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 of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Director
FAULKNER, Mark
Resigned: 03 February 2017
Appointed Date: 13 February 2009
70 years old
Director
HEGARTY, Maureen
Resigned: 15 February 2007
Appointed Date: 27 April 1991
83 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
64 years old
Director
POSTON, John
Resigned: 14 November 2008
Appointed Date: 15 February 2007
67 years old
Persons With Significant Control
Sally Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Events
21 Mar 2017
Confirmation statement made on 8 February 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 122 more events
11 Jun 1987
Full group accounts made up to 30 September 1986
02 Jul 1975
Company name changed\certificate issued on 02/07/75
27 Sep 1971
Incorporation
27 Sep 1971
Certificate of incorporation
30 January 2004
Standard security
Delivered: 16 February 2004
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over block 7, evanton drive, thornliebank industrial…
20 June 1990
Standard security
Delivered: 2 July 1990
Status: Satisfied
on 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 69 (flat 83/8) lancefield quay glasgow.
14 April 1989
Standard security
Delivered: 20 April 1989
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.37 acres at hillington industrial estate, glasgow (82/90…
4 January 1989
Standard security
Delivered: 23 January 1989
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dome, 66/74 broomielaw glasgow.
7 April 1988
Standard security
Delivered: 14 April 1988
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground lying north of broomielaw containing 197 square…
2 February 1988
Standard security
Delivered: 22 February 1988
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5-9 oswald street, glasgow 3-9 oswald street, glasgow 54-62…
14 February 1986
Standard security
Delivered: 27 February 1986
Status: Satisfied
on 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29/31/33/35 bridge st, glasgow 151/153/155 oxford st…
26 March 1984
Legal charge
Delivered: 12 April 1984
Status: Satisfied
on 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease 12A cloisters court see page 2 doc 51.
7 September 1981
Standard security
Delivered: 25 November 1982
Status: Satisfied
on 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects north east of said subjects.
7 September 1981
Standard security
Delivered: 25 November 1982
Status: Satisfied
on 18 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 134 to 150 broomielaw, 4 to 12 james watt street, glasgow.
23 November 1976
Floating charge
Delivered: 1 December 1976
Status: Satisfied
on 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 November 1975
Gr. Midlothian standard security
Delivered: 20 November 1975
Status: Satisfied
on 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor & basement premises known as 50/52 bernard st…