About

Registered Number: SC380362
Date of Incorporation: 15/06/2010 (14 years ago)
Company Status: Active
Registered Address: 175 Springburn Way, Glasgow, G21 1DT

 

Having been setup in 2010, Fringes Hair Design Ltd are based in Glasgow, it has a status of "Active". We do not know the number of employees at the business. Fringes Hair Design Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Gary Thomas 15 June 2010 20 March 2015 1
BENNETT, Paul 15 June 2010 10 June 2015 1
ROSS, Stacey 15 June 2010 20 March 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 15 May 2020
PSC04 - N/A 15 May 2020
AA - Annual Accounts 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AA - Annual Accounts 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AD01 - Change of registered office address 24 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.