FIRST CLASS TURKISH BARBERS LTD.

32 Henderson Street 32 Henderson Street, Stirling, FK9 4HR, Scotland
StatusACTIVE
Company No.SC587459
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 4 months, 17 days
JurisdictionScotland

SUMMARY

FIRST CLASS TURKISH BARBERS LTD. is an active private limited company with number SC587459. It was incorporated 6 years, 4 months, 17 days ago, on 01 February 2018. The company address is 32 Henderson Street 32 Henderson Street, Stirling, FK9 4HR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: 32 Henderson Street Bridge of Allan Stirling FK9 4HR

Old address: 16 0/1, Clarendon Street Glasgow G20 7QD Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: 16 0/1, Clarendon Street Glasgow G20 7QD

Old address: 32 Henderson Street Bridge of Allan Stirling FK9 4HR United Kingdom

Change date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-20

Officer name: Mr Ahmad Ibrahim Alaboud

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-20

Officer name: Shahar Ali

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahar Ali

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Ibrahim Alaboud

Termination date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH AND G DEAKINS INVESTMENTS LTD

QUARRY BRUTCHES,CRAVEN ARMS,SY7 0HP

Number:05548741
Status:ACTIVE
Category:Private Limited Company

AMBERFLOW LLP

SUITE 6098 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:OC394651
Status:ACTIVE
Category:Limited Liability Partnership

EMC APPLICATIONS LTD

APARTMENT 105 THE CABLE HOUSE,LIVERPOOL,L2 2SX

Number:09373081
Status:ACTIVE
Category:Private Limited Company

MUISHI (UK) LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:11457074
Status:ACTIVE
Category:Private Limited Company

S W KERSCHAT LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC543544
Status:ACTIVE
Category:Private Limited Company

THE SUITABLE PROPERTY COMPANY LTD

15 NORTH LODGE ROAD,POOLE,BH14 9BA

Number:10677555
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