THE BARBERS POLE LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
THE BARBERS POLE LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
THE BARBERS POLE LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: SC217962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE BARBERS POLE LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: SC217962. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE BARBERS POLE LIMITED - ABERDEEN
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 30/06/2024 |
Registered Office
GREGOR FORRESTER
7 DEVANHA CRESCENT
ABERDEEN
AB11 7WB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
GREGOR FORRESTER
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN PENNY | Sep 1983 | British | Director | 2014-01-24 | CURRENT |
IRENE MAIR | Sep 1953 | British | Director | 2012-01-10 | CURRENT |
MR GREGOR JAMES FORRESTER | Jul 1970 | British | Director | 2009-11-12 | CURRENT |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2001-04-09 UNTIL 2009-11-12 | RESIGNED | ||
MR NEIL FREW STEWART | Mar 1951 | British | Director | 2009-11-12 UNTIL 2014-01-24 | RESIGNED |
CHARLES LESLIE | Jun 1958 | British | Director | 2009-11-12 UNTIL 2014-01-31 | RESIGNED |
FIONA GEMMA DAWKINS | Mar 1960 | British | Director | 2001-04-09 UNTIL 2009-11-12 | RESIGNED |
COLIN DEREK DAWKINS | Apr 1955 | British | Director | 2001-04-09 UNTIL 2009-11-12 | RESIGNED |
MR DANIEL DUNCAN COWIE | Jul 1976 | British | Director | 2009-11-12 UNTIL 2014-11-13 | RESIGNED |
MMA NOMINEES LIMITED | Nominee Director | 2001-04-09 UNTIL 2001-04-09 | RESIGNED | ||
DANIEL DUNCAN COWIE | Jul 1976 | Secretary | 2009-12-16 UNTIL 2014-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dpgf Limited | 2021-11-24 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David John Penny | 2016-04-06 - 2021-11-24 | 9/1983 | Aberdeen | Ownership of shares 75 to 100 percent as firm |
Mr Gregor James Forrester | 2016-04-06 - 2021-11-24 | 7/1970 | Aberdeen | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Barbers Pole Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-10 | 30-06-2023 | £74,114 Cash £30,363 equity |
The Barbers Pole Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-07 | 30-06-2022 | £84,678 Cash £84,794 equity |
The Barbers Pole Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-22 | 30-06-2021 | £205,006 Cash £168,564 equity |
The Barbers Pole Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-06-2020 | £148,229 Cash £211,397 equity |
The Barbers Pole Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-31 | 30-06-2019 | £41,299 Cash £239,860 equity |
The Barbers Pole Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £23,132 Cash £271,286 equity |