Advanced company searchLink opens in new window

ID HAIR LTD

Company number SC589514

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-27
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
  • GBP 1