Advanced company searchLink opens in new window

ZOO HAIR AND BEAUTY LTD

Company number SC541450

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)
12 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2024 LIQ14(Scot) Final account prior to dissolution in CVL
02 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-22
01 Aug 2022 AD01 Registered office address changed from C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ United Kingdom to 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 August 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 CH01 Director's details changed for Miss Nicola Jane Regan on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr John Mcmurtie Duncanson on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Michael Thomas Regan on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 16 February 2022
02 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ on 27 July 2021
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
01 Aug 2020 CH01 Director's details changed for Mr John Mcmurtie Duncanson on 15 January 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Aug 2018 AD01 Registered office address changed from C/O First Base Accountants Pavilion 2 Players Road Stirling FK7 7SH Scotland to Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF on 23 August 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
02 Sep 2016 AD01 Registered office address changed from Pavilion 2, Castlecraig Business Park Players Road Stirling Stirlingshire FK7 7SH United Kingdom to C/O First Base Accountants Pavilion 2 Players Road Stirling FK7 7SH on 2 September 2016