SCOTS HAIR DESIGN LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ER

Company number 04748276
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8ER
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of SCOTS HAIR DESIGN LIMITED are www.scotshairdesign.co.uk, and www.scots-hair-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scots Hair Design Limited is a Private Limited Company. The company registration number is 04748276. Scots Hair Design Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Scots Hair Design Limited is 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire Pe19 8er. . LOW, Jennifer is a Secretary of the company. LOW, Jennifer is a Director of the company. SPRAY, Simon Jon is a Director of the company. Secretary INGLIS, John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
LOW, Jennifer
Appointed Date: 08 April 2006

Director
LOW, Jennifer
Appointed Date: 01 November 2005
53 years old

Director
SPRAY, Simon Jon
Appointed Date: 29 April 2003
54 years old

Resigned Directors

Secretary
INGLIS, John
Resigned: 08 April 2006
Appointed Date: 29 April 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Persons With Significant Control

Ms Jennifer Low
Notified on: 26 April 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Jon Spray
Notified on: 26 April 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTS HAIR DESIGN LIMITED Events

17 May 2017
Confirmation statement made on 26 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 31 more events
12 May 2003
Registered office changed on 12/05/03 from: po box 98 st ives cambridgeshire PE27 3WA
07 May 2003
Secretary resigned
07 May 2003
Director resigned
07 May 2003
Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Apr 2003
Incorporation

SCOTS HAIR DESIGN LIMITED Charges

14 April 2006
Debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…