About

Registered Number: SC243829
Date of Incorporation: 12/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 111a Neilston Road, Paisley, PA2 6ER,

 

Founded in 2003, Kenneth Edward Hair Ltd have registered office in Paisley. We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John 12 February 2003 12 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ABERCROMBIE, William Perry 05 February 2007 21 April 2016 1
MCKIM, Ellen 12 February 2003 05 February 2007 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 01 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 January 2018
AD01 - Change of registered office address 16 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 21 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.