About

Registered Number: SC238623
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 11 Panbride Road, Carnoustie, Angus, DD7 6HS

 

Having been setup in 2002, 5 Way Hair Design Ltd have registered office in Angus, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLI, Anthony 24 October 2002 - 1
BELLI, Beverley 24 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 17 May 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 16 October 2003
225 - Change of Accounting Reference Date 17 February 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.