Company NameCuddles (Hairdressing) Limited
Company StatusDissolved
Company NumberSC062057
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(36 years, 5 months after company formation)
Appointment Duration3 years (closed 27 September 2016)
RoleCompany Director
Country of ResidenceAberdeen, Scotland
Correspondence Address8 Woodlands Crescent
Aberdeen
Grampian
AB15 9DH
Scotland
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(12 years after company formation)
Appointment Duration22 years, 2 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreen Cottage
63 Station Road
Banchory
Kincardineshire
AB31 5UD
Scotland
Director NameSheena McVean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressWellpark Cottage Cultercullen
Udny
Aberdeen
Grampian
AB41 6QQ
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed03 April 1989(12 years after company formation)
Appointment Duration26 years, 3 months (resigned 01 July 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Telephone01224 780109
Telephone regionAberdeen

Location

Registered Address18 Bon-Accord Ccrescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.8k at £1Ashleigh Property Consultants LTD
90.00%
Ordinary
200 at £1Miss Susan Reid
10.00%
Ordinary

Financials

Year2014
Net Worth£6,649
Cash£9,302
Current Liabilities£30,820

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 March 1998Delivered on: 11 March 1998
Satisfied on: 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as unit 3, rowanbank road, portlethen.
Fully Satisfied
9 February 1983Delivered on: 16 February 1983
Satisfied on: 7 October 2010
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

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Termination of appointment of a C Morrison & Richards as a secretary on 10 July 2015 (2 pages)
28 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(4 pages)
30 May 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
11 November 2013Appointment of David Clinton as a director (3 pages)
15 October 2013Termination of appointment of Sheena Mcvean as a director (2 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 June 2011Appointment of Sheena Mcvean as a director (3 pages)
22 June 2011Termination of appointment of David Clinton as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
5 August 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 July 2009Registered office changed on 08/07/2009 from 18 bon-accord ccrescent aberdeen AB9 1XL (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Location of debenture register (1 page)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 August 2007Return made up to 28/06/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006Dec mort/charge * (2 pages)
13 July 2006Return made up to 28/06/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 28/06/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 July 2004Return made up to 28/06/04; full list of members (6 pages)
17 June 2004Full accounts made up to 31 August 2003 (12 pages)
1 July 2003Return made up to 28/06/03; full list of members (6 pages)
16 April 2003Full accounts made up to 31 August 2002 (12 pages)
8 July 2002Return made up to 28/06/02; full list of members (6 pages)
20 February 2002Full accounts made up to 31 August 2001 (10 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 August 2000 (10 pages)
28 June 2000Return made up to 28/06/00; full list of members (6 pages)
21 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 June 2000Full accounts made up to 30 September 1999 (10 pages)
2 June 2000Accounting reference date extended from 30/08/99 to 30/09/99 (1 page)
14 March 2000Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page)
12 July 1999Return made up to 28/06/99; no change of members (4 pages)
11 February 1999Full accounts made up to 30 September 1998 (11 pages)
1 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
11 March 1998Partic of mort/charge * (6 pages)
8 July 1997Full accounts made up to 30 September 1996 (12 pages)
2 July 1997Return made up to 28/06/97; full list of members (6 pages)
26 June 1996Return made up to 28/06/96; full list of members (7 pages)
13 May 1996Full accounts made up to 30 September 1995 (11 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)