- Company Overview for FOSTER & MATHESON (HAIRDRESSING) LTD. (SC403136)
- Filing history for FOSTER & MATHESON (HAIRDRESSING) LTD. (SC403136)
- People for FOSTER & MATHESON (HAIRDRESSING) LTD. (SC403136)
- Insolvency for FOSTER & MATHESON (HAIRDRESSING) LTD. (SC403136)
- More for FOSTER & MATHESON (HAIRDRESSING) LTD. (SC403136)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2017 | O/C EARLY DISS | Order of court for early dissolution | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 24 May 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 August 2012 | |
24 Jul 2012 | AR01 |
Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
29 Jul 2011 | AP01 | Appointment of Steven John Cowper Foster as a director | |
29 Jul 2011 | AP01 | Appointment of Iain Stewart Matheson as a director | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
11 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Jul 2011 | NEWINC | Incorporation |