Advanced company searchLink opens in new window

HAIRPLACE BARBERS LTD.

Company number SC407466

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 DS01 Application to strike the company off the register
14 Nov 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Mr Madlum Sabir Salih as a director on 12 September 2017
18 Sep 2017 PSC01 Notification of Madlum Sabir Salih as a person with significant control on 12 September 2017
18 Sep 2017 TM01 Termination of appointment of Hah Rem Ali Kareem as a director on 12 September 2017
18 Sep 2017 PSC07 Cessation of Hah Rem Ali Kareem as a person with significant control on 12 September 2017
11 Jan 2017 AD01 Registered office address changed from 10 Hillington Road South Glasgow G52 2AA Scotland to 12 Hillington Road South Glasgow G52 2AA on 11 January 2017
03 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AD01 Registered office address changed from 12 Hillington Road South Glasgow G52 2AA to 10 Hillington Road South Glasgow G52 2AA on 10 November 2015
06 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 CH01 Director's details changed for Mr Hah Rem Ali Kareem on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from Parklane House 47 Broad Street Glasgow G40 2QW to 12 Hillington Road South Glasgow G52 2AA on 6 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to Parklane House 47 Broad Street Glasgow G40 2QW on 23 February 2015
20 Feb 2015 AP01 Appointment of Mr Hah Rem Ali Kareem as a director on 1 January 2015
20 Feb 2015 TM01 Termination of appointment of Hassan Mohamed as a director on 31 December 2014
20 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 Oct 2014 CH01 Director's details changed for Hassan Mohamed on 1 October 2014