G S Barbers Ltd LANARK


Founded in 2016, G S Barbers, classified under reg no. SC535288 is a active - proposal to strike off company. Currently registered at 13 Hope Street ML11 7NL, Lanark the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Sun, 31st May 2020.

G S Barbers Ltd Address / Contact

Office Address 13 Hope Street
Town Lanark
Post code ML11 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535288
Date of Incorporation Thu, 12th May 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 31st May 2022 (698 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Thu, 2nd Jun 2022 (2022-06-02)
Last confirmation statement dated Wed, 19th May 2021

Company staff

Alan F.

Position: Director

Appointed: 19 May 2020

John G.

Position: Director

Appointed: 04 June 2018

Resigned: 19 May 2020

Alan F.

Position: Director

Appointed: 11 August 2016

Resigned: 04 June 2018

Gary S.

Position: Director

Appointed: 12 May 2016

Resigned: 11 August 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Alan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alan F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan F.

Notified on 19 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 4 June 2018
Ceased on 19 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan F.

Notified on 11 August 2016
Ceased on 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand1 7343 3982 06246 973
Current Assets1 8843 5732 24247 143
Total Inventories150175180170
Other
Accrued Liabilities2 3041 1601 2421 534
Accrued Liabilities Deferred Income 3 0292 3562 757
Average Number Employees During Period4745
Corporation Tax Payable894   
Creditors3 2375 3015 43850 274
Net Current Assets Liabilities-1 353-1 728-3 196-3 131
Other Taxation Social Security Payable39 813692
Total Assets Less Current Liabilities-1 353-1 728-3 196-3 131
Bank Borrowings Overdrafts   45 000

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
Free Download (1 page)

Company search

Advertisements