JAMES HAIR GROUP LIMITED

59 Bonnygate, Cupar, KY15 4BY, Fife, United Kingdom
StatusACTIVE
Company No.SC526097
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionScotland

SUMMARY

JAMES HAIR GROUP LIMITED is an active private limited company with number SC526097. It was incorporated 8 years, 3 months, 16 days ago, on 05 February 2016. The company address is 59 Bonnygate, Cupar, KY15 4BY, Fife, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Paul Ewan Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Barbara Acheson

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5260970001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-31

Capital : 882,739 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur

Change date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mrs Sheena Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Raymond Lawrence Hutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Raymond Lawrence Hutt

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 932,739 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 250,000 GBP

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: SC5260970001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUPORT PROJECT LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06125334
Status:ACTIVE
Category:Private Limited Company

CMM INVESTMENTS LTD

8 STANDRING PLACE,AYLESBURY,HP20 2XR

Number:10714516
Status:ACTIVE
Category:Private Limited Company

MAYMASK (223) LIMITED

7 ST. NICHOLAS STREET,NEWCASTLE UPON TYNE,NE1 1RE

Number:10792504
Status:ACTIVE
Category:Private Limited Company

NATURALIFE WHOLEFOODS LIMITED

7 THE GEORGE CENTRE,,TA18 7LU

Number:04593833
Status:ACTIVE
Category:Private Limited Company

OSD BEAUTY LIMITED

292 OXFORD ROAD,READING,RG30 1AD

Number:10470368
Status:ACTIVE
Category:Private Limited Company

P A SIMMONDS LIMITED

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:07122985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source