About

Registered Number: SC246725
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 14 Alloway Crescent, Bonnybridge, FK4 1EY,

 

Having been setup in 2003, Andy's Barber Shops Ltd has its registered office in Bonnybridge, it's status at Companies House is "Active". The companies directors are Nimmo, Lynda Joyce, Nimmo, Andrew Graham, Gilbert, John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIMMO, Andrew Graham 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NIMMO, Lynda Joyce 12 April 2005 - 1
GILBERT, John 28 March 2003 12 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 21 April 2004
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.