Company NameAndrea Beauticians Limited
Company StatusDissolved
Company NumberSC025629
CategoryPrivate Limited Company
Incorporation Date21 July 1947(76 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Peter Kerr Duff
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(61 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Paddock View
Thorntoun
Crosshouse
Ayrshire
KA2 0BH
Scotland
Director NameMrs Zoe Barbara Heaney
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(61 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuzo Croft
Auchencloigh
Galston
Ayrshire
KA4 8NP
Scotland
Secretary NameMrs Zoe Barbara Heaney
NationalityBritish
StatusClosed
Appointed19 August 2008(61 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStuzo Croft
Auchencloigh
Galston
Ayrshire
KA4 8NP
Scotland
Director NameIrene Shearer
Date of BirthMay 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1992)
RoleSecretary
Correspondence Address45 Templehill
Troon
Ayrshire
KA10 6BQ
Scotland
Director NameMr Peter John Convery
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(41 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 August 2008)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillhouse Road
Troon
KA10 6SY
Scotland
Secretary NameIrene Shearer
NationalityBritish
StatusResigned
Appointed31 October 1988(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1992)
RoleCompany Director
Correspondence Address45 Templehill
Troon
Ayrshire
KA10 6BQ
Scotland
Director NameShelagh Helen Convery
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(45 years after company formation)
Appointment Duration16 years, 1 month (resigned 19 August 2008)
RoleSecretary
Correspondence Address30 Hillhouse Road
Troon
Ayrshire
KA10 6SY
Scotland
Secretary NameShelagh Helen Convery
NationalityBritish
StatusResigned
Appointed20 July 1992(45 years after company formation)
Appointment Duration16 years, 1 month (resigned 19 August 2008)
RoleCompany Director
Correspondence Address30 Hillhouse Road
Troon
Ayrshire
KA10 6SY
Scotland

Contact

Websitekzhair.com
Email address[email protected]
Telephone01563 572331
Telephone regionKilmarnock

Location

Registered Address52 Titchfield Street
Kilmarnock
Ayrshire
KA1 1PH
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

3.5k at £1Kz Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,720
Cash£4
Current Liabilities£216

Accounts

Latest Accounts30 April 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 August 2008Delivered on: 30 August 2008
Satisfied on: 10 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 and 45 templehill troon.
Fully Satisfied
25 August 2008Delivered on: 30 August 2008
Satisfied on: 10 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 December 1988Delivered on: 13 January 1989
Satisfied on: 6 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 December 2015Satisfaction of charge 2 in full (4 pages)
10 December 2015Satisfaction of charge 3 in full (4 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,500
(5 pages)
27 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,500
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Director's details changed for Miss Zoe Barbara Duff on 25 August 2012 (2 pages)
6 November 2014Secretary's details changed for Miss Zoe Barbara Duff on 25 August 2012 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,500
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Director's details changed for Peter Kerr Duff on 20 September 2012 (2 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Registered office address changed from 10 Queen Street Kilmarnock Ayrshire KA1 3DB Scotland on 23 December 2011 (1 page)
23 September 2011Secretary's details changed for Miss Zoe Barbara Duff on 20 September 2011 (2 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Miss Zoe Barbara Duff on 20 September 2011 (2 pages)
23 September 2011Director's details changed for Peter Kerr Duff on 20 September 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Secretary's details changed for Miss Zoe Barbara Duff on 20 September 2010 (2 pages)
1 October 2010Director's details changed for Miss Zoe Barbara Duff on 20 September 2010 (2 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
26 August 2010Previous accounting period shortened from 28 July 2010 to 30 April 2010 (1 page)
27 July 2010Registered office address changed from 45 Templehill Troon KA10 6BQ on 27 July 2010 (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2010Total exemption small company accounts made up to 28 July 2009 (5 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for Peter Kerr Duff on 20 July 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 November 2008Return made up to 20/09/08; full list of members (4 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2008Director and secretary's change of particulars / zoe carroll / 28/08/2008 (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2008Appointment terminated director peter convery (1 page)
29 August 2008Director and secretary appointed zoe barbara carroll (2 pages)
29 August 2008Appointment terminated director and secretary shelagh convery (1 page)
29 August 2008Director appointed peter kerr duff (2 pages)
29 August 2008Declaration of assistance for shares acquisition (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 November 2007Return made up to 20/09/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
21 November 2005Return made up to 20/09/05; full list of members (2 pages)
17 March 2005Return made up to 20/09/04; full list of members; amend (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 November 2004Return made up to 20/09/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 October 2003Return made up to 20/09/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
22 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 October 1999Return made up to 20/09/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 July 1998 (12 pages)
14 December 1998Return made up to 20/09/98; full list of members (6 pages)
12 February 1998Full accounts made up to 31 July 1997 (12 pages)
31 October 1997Return made up to 20/09/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 July 1996 (12 pages)
19 September 1996Return made up to 20/09/96; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 28 July 1995 (6 pages)
22 September 1995Return made up to 20/09/95; full list of members (6 pages)
21 July 1947Incorporation (19 pages)