HAIRDRESSING SUPPLIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 7LU

Company number SC141381
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address OAKBANK INDUSTRIAL ESTATE, GARSCUBE ROAD, GLASGOW, G20 7LU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 30,000 . The most likely internet sites of HAIRDRESSING SUPPLIES LIMITED are www.hairdressingsupplies.co.uk, and www.hairdressing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Hairdressing Supplies Limited is a Private Limited Company. The company registration number is SC141381. Hairdressing Supplies Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Hairdressing Supplies Limited is Oakbank Industrial Estate Garscube Road Glasgow G20 7lu. . HOWARD, William is a Secretary of the company. HOWARD, Margaret is a Director of the company. HOWARD, William is a Director of the company. Nominee Secretary FLINT, David has been resigned. Director BAIN, Gerald has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. Director HIGGINS, James Brown has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HOWARD, William
Appointed Date: 27 January 1993

Director
HOWARD, Margaret
Appointed Date: 07 July 1993
72 years old

Director
HOWARD, William
Appointed Date: 27 January 1993
74 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 27 January 1993
Appointed Date: 20 November 1992

Director
BAIN, Gerald
Resigned: 20 October 2009
Appointed Date: 30 November 1997
69 years old

Nominee Director
DICKSON, Ian
Resigned: 27 January 1993
Appointed Date: 20 November 1992
75 years old

Nominee Director
FLINT, David
Resigned: 27 January 1993
Appointed Date: 20 November 1992
70 years old

Director
HIGGINS, James Brown
Resigned: 07 July 1993
Appointed Date: 27 January 1993
92 years old

Persons With Significant Control

Mr William Howard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HAIRDRESSING SUPPLIES LIMITED Events

05 Jan 2017
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000

...
... and 57 more events
11 Feb 1993
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

11 Feb 1993
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

01 Feb 1993
Company name changed macrocom (221) LIMITED\certificate issued on 02/02/93

01 Feb 1993
Accounting reference date notified as 31/12

20 Nov 1992
Incorporation

HAIRDRESSING SUPPLIES LIMITED Charges

8 March 1993
Floating charge
Delivered: 15 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…