Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALON SERVICES FRANCHISING LIMITED
Company Information for

SALON SERVICES FRANCHISING LIMITED

1 RUTLAND COURT, EDINBURGH, EH3 8EY,
Company Registration Number
SC092892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Salon Services Franchising Ltd
SALON SERVICES FRANCHISING LIMITED was founded on 1985-04-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Salon Services Franchising Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALON SERVICES FRANCHISING LIMITED
 
Legal Registered Office
1 RUTLAND COURT
EDINBURGH
EH3 8EY
Other companies in AB15
 
Filing Information
Company Number SC092892
Company ID Number SC092892
Date formed 1985-04-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 07:11:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALON SERVICES FRANCHISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALON SERVICES FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
NINA AZEMOUDEH
Company Secretary 2010-01-01
OLIVIER BADEZET
Director 2018-03-23
WARREN PETER SCARR
Director 2017-02-03
HEIDI VAN OCKEN
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE SARAH FINCH
Director 2015-02-02 2018-03-30
MICHAEL JOHN DEWEY
Director 2015-07-07 2017-02-03
MARK FAULKNER
Director 2009-02-13 2017-02-03
STEPHEN PECKHAM
Director 2011-10-30 2015-03-10
RICHARD GEORGE HULL
Director 2008-11-13 2015-03-09
DAVID JOHN NORTH
Company Secretary 2007-02-15 2009-02-13
DAVID JOHN NORTH
Director 2007-02-15 2009-02-13
GARY GENE WINTERHALTER
Director 2007-02-15 2009-02-13
JOHN POSTON
Director 2007-02-15 2008-11-14
BRIAN AITKEN
Company Secretary 1989-03-16 2007-02-15
BRIAN AITKEN
Director 1989-03-16 2007-02-15
MARGARET BELL BURNS
Director 1997-11-01 2007-02-15
MICHAEL JOHN PAUL CONNOLLY
Director 1999-10-01 2007-02-15
GERARD P HEGARTY
Director 1989-03-16 2007-02-15
STEPHEN JAMES MACDONOUGH
Director 1989-04-04 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER BADEZET SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
OLIVIER BADEZET SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
OLIVIER BADEZET SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2018-03-23 CURRENT 1971-09-27 Active - Proposal to Strike off
OLIVIER BADEZET OGEE LIMITED Director 2018-03-23 CURRENT 1967-10-05 Active
OLIVIER BADEZET MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
OLIVIER BADEZET SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 Active
WARREN PETER SCARR SALLY UK HOLDINGS LIMITED Director 2017-02-03 CURRENT 2006-06-05 Active
WARREN PETER SCARR SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2017-02-03 CURRENT 1971-09-27 Active - Proposal to Strike off
WARREN PETER SCARR OGEE LIMITED Director 2017-02-03 CURRENT 1967-10-05 Active
WARREN PETER SCARR MHR LIMITED Director 2017-02-03 CURRENT 1996-07-08 Active
WARREN PETER SCARR SALLY SALON SERVICES LIMITED Director 2017-02-03 CURRENT 1972-07-07 Active
WARREN PETER SCARR RAWBERRY LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
WARREN PETER SCARR WPS CONSULTANCY LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-11-29
WARREN PETER SCARR RAW & MORE LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
HEIDI VAN OCKEN SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
HEIDI VAN OCKEN SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
HEIDI VAN OCKEN SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2018-03-23 CURRENT 1971-09-27 Active - Proposal to Strike off
HEIDI VAN OCKEN OGEE LIMITED Director 2018-03-23 CURRENT 1967-10-05 Active
HEIDI VAN OCKEN MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
HEIDI VAN OCKEN SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-24DS01Application to strike the company off the register
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MS HEIDI VAN OCKEN
2018-04-09AP01DIRECTOR APPOINTED MR OLIVIER BADEZET
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH FINCH
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR WARREN PETER SCARR
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEWEY
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 13 Queens Road Aberdeen AB15 4YL
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FAULKNER / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FAULKNER / 22/09/2016
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MICHAEL JOHN DEWEY
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECKHAM
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL
2015-02-09AP01DIRECTOR APPOINTED JOANNE SARAH FINCH
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0116/03/14 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28AR0116/03/13 FULL LIST
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / NINA AZEMOUDEH / 07/02/2013
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-26AR0116/03/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR STEPHEN PECKHAM
2011-04-05AR0116/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-22AR0116/03/10 FULL LIST
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID NORTH
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM EVANTON DRIVE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8HZ
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-12AP03SECRETARY APPOINTED NINA AZEMOUDEH
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED MARK FAULKNER
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORTH
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR GARY WINTERHALTER
2008-12-03288aDIRECTOR APPOINTED RICHARD GEORGE HULL
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN POSTON
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-22419a(Scot)DEC MORT/CHARGE *****
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-21363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 82/90 KELVIN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4LT
2004-04-02363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-22363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-10363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-10-06288aNEW DIRECTOR APPOINTED
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-19363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-12-01288aNEW DIRECTOR APPOINTED
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to SALON SERVICES FRANCHISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALON SERVICES FRANCHISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1990-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALON SERVICES FRANCHISING LIMITED

Intangible Assets
Patents
We have not found any records of SALON SERVICES FRANCHISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALON SERVICES FRANCHISING LIMITED
Trademarks
We have not found any records of SALON SERVICES FRANCHISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALON SERVICES FRANCHISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SALON SERVICES FRANCHISING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where SALON SERVICES FRANCHISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALON SERVICES FRANCHISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALON SERVICES FRANCHISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.