Company NameA & A Studios Limited
Company StatusDissolved
Company NumberSC025492
CategoryPrivate Limited Company
Incorporation Date7 June 1947(76 years, 11 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)
Previous NameA & A Hair Studios Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Theurer
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(41 years, 12 months after company formation)
Appointment Duration28 years, 6 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Elliot Road
Edinburgh
Midlothian
EH14 1DU
Scotland
Director NameMark Theurer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1989(41 years, 12 months after company formation)
Appointment Duration28 years, 6 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Barony Terrace
Edinburgh
EH12 8RD
Scotland
Secretary NameMark Theurer
NationalityBritish
StatusClosed
Appointed23 May 1989(41 years, 12 months after company formation)
Appointment Duration28 years, 6 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Barony Terrace
Edinburgh
EH12 8RD
Scotland

Contact

Websitewww.aastudios.co.uk/
Email address[email protected]
Telephone0131 5567057
Telephone regionEdinburgh

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£978,374
Cash£348,145
Current Liabilities£147,680

Accounts

Latest Accounts26 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting of voluntary winding up (15 pages)
29 December 2015Total exemption small company accounts made up to 26 May 2015 (5 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page)
29 May 2015Registered office address changed from 9/10 Tanfield Inverleith Row Edinburgh EH3 5HF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 May 2015 (2 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 841
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 841
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 841
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 841
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Adolf George Theurer on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Adolf George Theurer on 1 February 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 08/05/09; full list of members; amend (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 16/05/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Company name changed a & a hair studios LIMITED\certificate issued on 21/06/02 (2 pages)
24 May 2002Return made up to 23/05/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 23/05/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 May 1999Return made up to 23/05/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Return made up to 23/05/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 June 1997£ sr 10@1 31/03/97 (1 page)
5 June 1997Return made up to 23/05/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 June 1996Return made up to 23/05/96; full list of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 23/05/95; no change of members (4 pages)
22 May 1992Return made up to 23/05/92; no change of members
  • 363(287) ‐ Registered office changed on 22/05/92
(4 pages)