Advanced company searchLink opens in new window

STIRLING (T) HAIRDRESSING LIMITED

Company number SC281106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ14(Scot) Final account prior to dissolution in CVL
22 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
22 Mar 2022 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Castle Cort Carnegie Campus Dunfermline KY11 8PB on 22 March 2022
14 Mar 2022 PSC05 Change of details for Mascolo Limited as a person with significant control on 2 October 2021
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
25 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
04 Mar 2019 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 23 December 2013
11 Jun 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 16 January 2017
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
02 Feb 2018 PSC04 Change of details for Richard Jeffrey as a person with significant control on 1 February 2018
02 Feb 2018 PSC07 Cessation of Toni & Guy (Newcastle upon Tyne) Limited as a person with significant control on 1 February 2018
18 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
17 Jan 2018 TM01 Termination of appointment of Nicholas James Slorach as a director on 16 January 2018
09 Nov 2017 CH01 Director's details changed for Mr Nicholas James Slorach on 27 July 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015