Background WavePink WaveYellow Wave

THE BARBERS POLE LIMITED (SC217962)

THE BARBERS POLE LIMITED (SC217962) is an active UK company. incorporated on 9 April 2001. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THE BARBERS POLE LIMITED has been registered for 25 years. Current directors include FORRESTER, Gregor James, MAIR, Irene, PENNY, David John.

Company Number
SC217962
Status
active
Type
ltd
Incorporated
9 April 2001
Age
25 years
Address
23 Woodburn Crescent, Aberdeen, AB15 8JX
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
FORRESTER, Gregor James, MAIR, Irene, PENNY, David John
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARBERS POLE LIMITED

THE BARBERS POLE LIMITED is an active company incorporated on 9 April 2001 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THE BARBERS POLE LIMITED was registered 25 years ago.(SIC: 96020)

Status

active

Active since 25 years ago

Company No

SC217962

LTD Company

Age

25 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

23 Woodburn Crescent Aberdeen, AB15 8JX,

Previous Addresses

C/O Gregor Forrester 7 Devanha Crescent Aberdeen AB11 7WB
From: 15 September 2014To: 4 February 2025
C/O Printagraph Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB
From: 29 January 2014To: 15 September 2014
10 Wellington Street Aberdeen AB11 5BT
From: 21 December 2009To: 29 January 2014
Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 6 December 2009To: 21 December 2009
35 Knockhall Road Newburgh Aberdeen
From: 9 April 2001To: 6 December 2009
Timeline

17 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 12
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Loan Cleared
Apr 14
Director Left
Nov 14
Funding Round
May 16
Owner Exit
Nov 21
Owner Exit
Nov 21
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FORRESTER, Gregor James

Active
Woodburn Crescent, AberdeenAB15 8JX
Born July 1970
Director
Appointed 12 Nov 2009

MAIR, Irene

Active
Newburgh Drive, AberdeenAB22 8SR
Born September 1953
Director
Appointed 10 Jan 2012

PENNY, David John

Active
Leslie Park, InschAB52 6RA
Born September 1983
Director
Appointed 24 Jan 2014

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Secretary
Appointed 16 Dec 2009
Resigned 01 Nov 2014

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 09 Apr 2001
Resigned 12 Nov 2009

COWIE, Daniel Duncan

Resigned
Barclay Street, StonehavenAB39 2BH
Born July 1976
Director
Appointed 12 Nov 2009
Resigned 13 Nov 2014

DAWKINS, Colin Derek

Resigned
35 Knockhall Road, EllonAB41 6BJ
Born April 1955
Director
Appointed 09 Apr 2001
Resigned 12 Nov 2009

DAWKINS, Fiona Gemma

Resigned
35 Knockhall Road, EllonAB41 6BJ
Born March 1960
Director
Appointed 09 Apr 2001
Resigned 12 Nov 2009

LESLIE, Charles

Resigned
St. Crispins Road, StonehavenAB39 3PS
Born June 1958
Director
Appointed 12 Nov 2009
Resigned 31 Jan 2014

STEWART, Neil Frew

Resigned
Marcus Gardens, KineallarAB21 0SW
Born March 1951
Director
Appointed 12 Nov 2009
Resigned 24 Jan 2014

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 09 Apr 2001
Resigned 09 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Woodburn Crescent, AberdeenAB15 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021

Mr David John Penny

Ceased
Devanha Crescent, AberdeenAB11 7WB
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 24 Nov 2021

Mr Gregor James Forrester

Ceased
Devanha Crescent, AberdeenAB11 7WB
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
4 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Legacy
19 January 2010
MG01sMG01s
Legacy
19 January 2010
MG01sMG01s
Legacy
14 January 2010
MG02sMG02s
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2009
TM02Termination of Secretary
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
19 June 2002
410(Scot)410(Scot)
Legacy
6 June 2002
410(Scot)410(Scot)
Legacy
29 April 2002
88(2)R88(2)R
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Incorporation Company
9 April 2001
NEWINCIncorporation