- Company Overview for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- Filing history for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- People for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- Charges for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- Insolvency for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- Registers for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
- More for FRANCES HUNTER HAIRDRESSING LIMITED (SC383184)
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 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
12 Nov 2020 | AD01 | Registered office address changed from 81 Port Street Stirling FK8 2ER to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 12 November 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates | |
30 Aug 2019 | AD02 | Register inspection address has been changed from Dewar House, 13 Marshall Place Perth Perth and Kinross PH2 8AH Scotland to Units 24 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 May 2019 | MR01 | Registration of charge SC3831840001, created on 26 April 2019 | |
29 Aug 2018 | AD02 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Dewar House, 13 Marshall Place Perth Perth and Kinross PH2 8AH | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
28 Jul 2017 | CH01 | Director's details changed for Mrs Allaine Hunter on 27 August 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
26 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF | |
26 Aug 2016 | AD02 | Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
17 Aug 2016 | AP01 | Appointment of Mrs Allaine Hunter as a director on 17 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
17 Aug 2016 | CH01 | Director's details changed for Leslie Pryde on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Gary Hunter on 17 August 2016 |