Advanced company searchLink opens in new window

CAMERON'S HAIR LIMITED

Company number SC568061

Filter by category

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)
11 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 23 February 2021
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
31 May 2019 TM01 Termination of appointment of Julie Anne Cameron as a director on 31 May 2019
03 Apr 2019 AP01 Appointment of Julie Anne Cameron as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Julie Anne Cameron as a director on 26 March 2019
23 Jan 2019 CH01 Director's details changed for Mrs Gillian Marisa Bayford on 12 December 2018
23 Jan 2019 PSC04 Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 12 December 2018
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 28 November 2018
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
13 Nov 2017 PSC04 Change of details for Mrs Gillian Marisa Bayford as a person with significant control on 13 November 2017
13 Jun 2017 CH01 Director's details changed for Mrs Gillian Marisa Bayford on 13 June 2017
06 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-06
  • GBP 2
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.