- Company Overview for ID HAIR LTD (SC589514)
- Filing history for ID HAIR LTD (SC589514)
- People for ID HAIR LTD (SC589514)
- Insolvency for ID HAIR LTD (SC589514)
- More for ID HAIR LTD (SC589514)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 16 Millcraig Mews Winchburgh EH52 6WG Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 31 January 2025 | |
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Aug 2023 | AP01 | Appointment of Mrs Tracy Catherine Mckeown as a director on 15 August 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to 16 Millcraig Mews Winchburgh EH52 6WG on 4 February 2022 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from C/O Ontax Accountants Ltd East Office, East End Park Halbeath Road Dunfermline Fife KY12 7QY to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of Tracy Mckeown as a director on 10 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
19 Nov 2019 | CH01 | Director's details changed for Miss Tracy Mc Keown on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd East Office, East End Park Halbeath Road Dunfermline Fife KY12 7QY on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 35 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 19 November 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | AP01 | Appointment of Miss Tracy Mc Keown as a director on 14 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|