About

Registered Number: SC218091
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 39 Keith Street, Stornoway, Isle Of Lewis, HS1 2JA

 

Pj's Hair Design Ltd was registered on 12 April 2001 and has its registered office in Isle Of Lewis. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Broe, Patrick Joseph, Broe, Peggy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROE, Patrick Joseph 12 April 2001 - 1
BROE, Peggy Ann 12 April 2001 27 February 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 01 March 2007
410(Scot) - N/A 27 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 July 2002
410(Scot) - N/A 10 January 2002
288a - Notice of appointment of directors or secretaries 13 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 20 February 2007 Outstanding

N/A

Bond & floating charge 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.