James Burns Hair Design Ltd

General information

Name:

James Burns Hair Design Limited

Office Address:

50 Suite 411, Baltic Chambers 50 Wellington Street G2 6HJ Glasgow

Number: SC313197

Incorporation date: 2006-12-07

Dissolution date: 2023-02-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC313197 eighteen years ago, James Burns Hair Design Ltd had been a private limited company until 14th February 2023 - the date it was officially closed. The company's last known office address was 50 Suite 411, Baltic Chambers, 50 Wellington Street Glasgow. The company was known under the name Burns Property up till 2nd December 2007 when the business name was changed.

James B. and Claire B. were listed as firm's directors and were running the company for seventeen years.

Executives who had significant control over the firm were: James B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • James Burns Hair Design Ltd 2007-12-02
  • Burns Property Limited 2006-12-07

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 07 December 2006

Latest update: 19 August 2023

James B.

Role: Director

Appointed: 07 December 2006

Latest update: 19 August 2023

Claire B.

Role: Director

Appointed: 07 December 2006

Latest update: 19 August 2023

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Claire B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 21 December 2022
Confirmation statement last made up date 07 December 2021
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 November 2015
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 12 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 November 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Similar companies nearby

Closest companies