Advanced company searchLink opens in new window

FRANCES HUNTER HAIRDRESSING LIMITED

Company number SC383184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
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
  • GBP 100
31 May 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 26
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