SMART'S BARBERS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1JU

Company number SC229675
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 2 VICTORIA PLACE, RUTHERGLEN, GLASGOW, G73 1JU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of SMART'S BARBERS LIMITED are www.smartsbarbers.co.uk, and www.smart-s-barbers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Smart S Barbers Limited is a Private Limited Company. The company registration number is SC229675. Smart S Barbers Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Smart S Barbers Limited is 2 Victoria Place Rutherglen Glasgow G73 1ju. . MARTIN, Janice Gerard is a Director of the company. MARTIN, Stephen is a Director of the company. Secretary MARTIN, Stephen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MARTIN, Janice Gerard has been resigned. Director MARTIN, Jillian has been resigned. Director MARTIN, Lisa Jane has been resigned. Director MARTIN, Stephen Hugh has been resigned. Director MARTIN, Stephen has been resigned. Director MARTIN, Stephen has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
MARTIN, Janice Gerard
Appointed Date: 01 April 2015
68 years old

Director
MARTIN, Stephen
Appointed Date: 01 April 2015
73 years old

Resigned Directors

Secretary
MARTIN, Stephen
Resigned: 01 April 2012
Appointed Date: 27 March 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
MARTIN, Janice Gerard
Resigned: 01 April 2012
Appointed Date: 17 November 2011
68 years old

Director
MARTIN, Jillian
Resigned: 17 November 2011
Appointed Date: 27 March 2002
39 years old

Director
MARTIN, Lisa Jane
Resigned: 17 November 2011
Appointed Date: 01 April 2006
42 years old

Director
MARTIN, Stephen Hugh
Resigned: 01 April 2015
Appointed Date: 01 April 2012
36 years old

Director
MARTIN, Stephen
Resigned: 01 April 2012
Appointed Date: 17 November 2011
73 years old

Director
MARTIN, Stephen
Resigned: 01 April 2003
Appointed Date: 27 March 2002
73 years old

Persons With Significant Control

Mr Stephen Martin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Gerard Martin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART'S BARBERS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

30 Nov 2015
Appointment of Mr Stephen Martin as a director on 1 April 2015
30 Nov 2015
Termination of appointment of Stephen Hugh Martin as a director on 1 April 2015
...
... and 35 more events
24 Jun 2004
Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director resigned

06 Dec 2003
Total exemption small company accounts made up to 31 March 2003
08 Aug 2003
Return made up to 27/03/03; full list of members
08 Apr 2002
Secretary resigned
27 Mar 2002
Incorporation