About

Registered Number: SC306949
Date of Incorporation: 16/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 4a Burnfield Avenue, Suite 2, Burnfield House, Glasgow, East Renfrewshire, G46 7TL,

 

Based in East Renfrewshire, Complete Hair Health Beauty Ltd was established in 2006, it has a status of "Active". The company has 3 directors listed as Haldane, Geraldine Sarah, Cavers, Alexander, Cavers, Aileen at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDANE, Geraldine Sarah 01 December 2008 - 1
CAVERS, Aileen 16 August 2006 26 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CAVERS, Alexander 16 August 2006 08 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 19 October 2018
PSC04 - N/A 23 August 2018
AA - Annual Accounts 01 August 2018
PSC04 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
TM01 - Termination of appointment of director 02 May 2018
CH01 - Change of particulars for director 15 February 2018
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 19 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 20 September 2007
225 - Change of Accounting Reference Date 11 September 2007
363a - Annual Return 05 September 2007
410(Scot) - N/A 01 November 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.