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)
03 May 2016 AD02 Register inspection address has been changed to 1 George Square Glasgow G2 1AL
03 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40,540
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 40,540
19 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,540
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2014 TM02 Termination of appointment of Rupert Berrow as a secretary
17 Jan 2014 CH01 Director's details changed for Richard Jeffrey on 5 May 2012
09 Jan 2014 AR01 Annual return made up to 7 March 2013 with full list of shareholders
08 Jan 2014 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
08 Jan 2014 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 January 2014
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
11 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 31 August 2010
04 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
19 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
01 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Richard Jeffrey on 1 October 2009
20 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2009 288a Director appointed nicholas james slorach
20 Jul 2009 288b Appointment terminated director yvonne currie
15 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
27 Mar 2009 363a Return made up to 07/03/09; full list of members
23 Feb 2009 288a Secretary appointed rupert william leslie berrow