TRILOGY HAIRDRESSING LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC212970
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, SCOTLAND, PA4 8WF
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Secretary's details changed for Laura Masterton on 12 November 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of TRILOGY HAIRDRESSING LIMITED are www.trilogyhairdressing.co.uk, and www.trilogy-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Trilogy Hairdressing Limited is a Private Limited Company. The company registration number is SC212970. Trilogy Hairdressing Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Trilogy Hairdressing Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Scotland Pa4 8wf. . WILSON, Laura is a Secretary of the company. WHITSON, James Greig is a Director of the company. Secretary CHAPMAN, Julie has been resigned. Secretary GILDEA, Ronald Stephen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GILDEA, Ronald Stephen has been resigned. Director RAMSAY, Angela has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
WILSON, Laura
Appointed Date: 22 November 2004

Director
WHITSON, James Greig
Appointed Date: 16 November 2007
68 years old

Resigned Directors

Secretary
CHAPMAN, Julie
Resigned: 22 November 2004
Appointed Date: 18 August 2003

Secretary
GILDEA, Ronald Stephen
Resigned: 18 August 2003
Appointed Date: 20 November 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
GILDEA, Ronald Stephen
Resigned: 16 November 2007
Appointed Date: 20 November 2000
55 years old

Director
RAMSAY, Angela
Resigned: 18 August 2003
Appointed Date: 20 November 2000
55 years old

Persons With Significant Control

Mr James Greig Whitson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRILOGY HAIRDRESSING LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
02 Dec 2016
Secretary's details changed for Laura Masterton on 12 November 2016
02 Dec 2016
Confirmation statement made on 12 November 2016 with updates
30 Nov 2016
Director's details changed for James Greig Whitson on 30 November 2016
30 Nov 2016
Director's details changed for James Greg Whitson on 30 November 2016
...
... and 39 more events
24 Jan 2003
Return made up to 20/11/02; no change of members
23 Sep 2002
Total exemption small company accounts made up to 30 November 2001
10 Dec 2001
Return made up to 20/11/01; full list of members
21 Nov 2000
Secretary resigned
20 Nov 2000
Incorporation