Advanced company searchLink opens in new window

FOSTER & MATHESON (HAIRDRESSING) LTD.

Company number SC403136

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
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
  • GBP 100
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
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