CK HAIR LTD.
GLASGOW KELAJO 4 LTD. ROLLOUT SOLUTIONS LTD. KELAJO 4 LTD.

Hellopages » Glasgow City » Glasgow City » G1 4AG

Company number SC194511
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address 60 ST. ENOCH SQUARE, GLASGOW, G1 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of CK HAIR LTD. are www.ckhair.co.uk, and www.ck-hair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ck Hair Ltd is a Private Limited Company. The company registration number is SC194511. Ck Hair Ltd has been working since 22 March 1999. The present status of the company is Active. The registered address of Ck Hair Ltd is 60 St Enoch Square Glasgow G1 4ag. . LAMBERT, Esther is a Secretary of the company. LAMBERT, Esther is a Director of the company. Secretary FINANCIAL TACTICS ACCOUNTS LTD has been resigned. Secretary ACADEMY ACCOUNTING LTD has been resigned. Director COX, Steven David has been resigned. Director GOODWIN, Derek Thomas Shearer has been resigned. Director JOHNSTON, Kelly Anne has been resigned. Director KELLY, Charles has been resigned. Director LESLIE, Anne has been resigned. Nominee Director LESLIE, Anne Catriona has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAMBERT, Esther
Appointed Date: 02 October 2009

Director
LAMBERT, Esther
Appointed Date: 01 August 2000
59 years old

Resigned Directors

Secretary
FINANCIAL TACTICS ACCOUNTS LTD
Resigned: 01 October 2003
Appointed Date: 22 March 1999

Secretary
ACADEMY ACCOUNTING LTD
Resigned: 02 October 2009
Appointed Date: 01 October 2003

Director
COX, Steven David
Resigned: 12 April 2000
Appointed Date: 16 November 1999
53 years old

Director
GOODWIN, Derek Thomas Shearer
Resigned: 12 April 2000
Appointed Date: 16 November 1999
58 years old

Director
JOHNSTON, Kelly Anne
Resigned: 16 November 1999
Appointed Date: 22 March 1999
44 years old

Director
KELLY, Charles
Resigned: 13 March 2009
Appointed Date: 01 August 2000
64 years old

Director
LESLIE, Anne
Resigned: 01 August 2000
Appointed Date: 13 April 2000
52 years old

Nominee Director
LESLIE, Anne Catriona
Resigned: 16 November 1999
Appointed Date: 22 March 1999
52 years old

Persons With Significant Control

Ms Esther Lambert
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CK HAIR LTD. Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 55 more events
01 Dec 1999
New director appointed
23 Nov 1999
Company name changed kelajo 4 LTD.\certificate issued on 24/11/99
18 Nov 1999
Director resigned
18 Nov 1999
Director resigned
22 Mar 1999
Incorporation

CK HAIR LTD. Charges

18 June 2012
Standard security
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 thornhill johnstone REN1100941.
5 January 2006
Bond & floating charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 2004
Standard security
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95-97 paisley road, renfrew.
12 April 2004
Standard security
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1273, 1275, 1275A & 1277 govan road, glasgow.