About

Registered Number: SC277343
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 29 Strathblane Gardens, Anniesland, Glasgow, G13 1BZ

 

Based in Glasgow, C.T. Hair Design Ltd was setup in 2004, it's status at Companies House is "Dissolved". This business has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Carron 13 December 2004 - 1
WRIGHT, John 13 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 January 2009
363a - Annual Return 21 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 01 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.