Company NameArthur Nevay (Hairstylists) Limited
Company StatusDissolved
Company NumberSC040716
CategoryPrivate Limited Company
Incorporation Date27 July 1964(59 years, 4 months ago)
Dissolution Date15 November 2016 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameArthur Ross Nevay
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1987(23 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
Director NameMr Colin McGuinness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(48 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 15 November 2016)
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
Secretary NameMrs Everial Mary McGuinness
StatusClosed
Appointed15 March 2013(48 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
Director NameEliza Chrystal Nevay
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(23 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 March 2013)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
Secretary NameEliza Chrystal Nevay
NationalityBritish
StatusResigned
Appointed31 December 1987(23 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland

Contact

Telephone01592 780521
Telephone regionKirkcaldy

Location

Registered Address10 Manse Road
Glencraig
Lochgelly
Fife
KY5 8AQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardThe Lochs

Shareholders

5.1k at £1Arthur Ross Nevay
51.00%
Ordinary
4.9k at £1Eliza Chrystal Nevay
49.00%
Ordinary

Financials

Year2014
Net Worth£49,814
Cash£46,929
Current Liabilities£1,012

Accounts

Latest Accounts31 March 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
15 March 2013Appointment of Mrs Everial Mary Mcguinness as a secretary (1 page)
15 March 2013Termination of appointment of Eliza Nevay as a secretary (1 page)
15 March 2013Termination of appointment of Eliza Nevay as a director (1 page)
15 March 2013Appointment of Mr Colin Mcguinness as a director (2 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 February 2010Director's details changed for Eliza Chrystal Nevay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Arthur Ross Nevay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Arthur Ross Nevay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Eliza Chrystal Nevay on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 December 2009Registered office address changed from 73 Bank Street Lochgelly Fife KY5 9QN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 73 Bank Street Lochgelly Fife KY5 9QN on 1 December 2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)