Company NameMurdo Macleans (Hair) Limited
Company StatusDissolved
Company NumberSC080446
CategoryPrivate Limited Company
Incorporation Date18 October 1982(41 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Silvana Vyse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 24 January 2017)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address7 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland
Director NameRonald Vyse
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(20 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gillespie Crescent
Edinburgh
Midlothian
EH10 4HT
Scotland
Secretary NameMrs Silvana Vyse
NationalityBritish
StatusClosed
Appointed13 November 2008(26 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Gillespie Crescent
Edinburgh
EH10 4HT
Scotland
Director NameElizabeth Maclean
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressSt Vigeons
Seton Mains By Longniddry
Edinburgh
EH32 0PG
Scotland
Director NameMurdo Maclean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressLammerview House
Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary NameElizabeth Maclean
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressSt Vigeons
Seton Mains By Longniddry
Edinburgh
EH32 0PG
Scotland
Secretary NameMurdo Maclean
NationalityBritish
StatusResigned
Appointed15 August 1994(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 September 2001)
RoleCompany Director
Correspondence AddressLammerview House
Pencaitland
East Lothian
EH34 5BD
Scotland
Director NameElizabeth Maclean
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2003)
RoleFinancial Director
Correspondence AddressLammerview House
Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed26 September 2001(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2008)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Silvana Vyse
34.97%
Ordinary C
189 at £1Silvana Vyse
33.04%
Ordinary A
182 at £1Ronald Vyse
31.82%
Ordinary A
1 at £1Jane Mcfie
0.17%
P

Financials

Year2014
Net Worth£38,906
Cash£36,627
Current Liabilities£12,822

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 June 1998Delivered on: 23 June 1998
Satisfied on: 11 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 irvine place,stirling.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 572
(6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 572
(6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 572
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 572
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 572
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 572
(6 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 572
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 572
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 572
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 October 2009Director's details changed for Silvana Vyse on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Ronald Vyse on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Ronald Vyse on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Ronald Vyse on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Silvana Vyse on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Silvana Vyse on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
19 December 2008Secretary appointed silvana vyse (2 pages)
19 December 2008Secretary appointed silvana vyse (2 pages)
19 December 2008Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
19 December 2008Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
29 March 2006Amended accounts made up to 30 September 2005 (5 pages)
29 March 2006Amended accounts made up to 30 September 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2005Return made up to 01/10/05; full list of members (3 pages)
21 November 2005Return made up to 01/10/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Return made up to 01/10/04; full list of members (8 pages)
5 October 2004Return made up to 01/10/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
4 October 2003Return made up to 01/10/03; full list of members (11 pages)
4 October 2003Return made up to 01/10/03; full list of members (11 pages)
19 August 2003£ ic 1002/573 08/08/03 £ sr 429@1=429 (1 page)
19 August 2003£ ic 573/572 08/08/03 £ sr 1@1=1 (1 page)
19 August 2003£ ic 573/572 08/08/03 £ sr 1@1=1 (1 page)
19 August 2003£ ic 1002/573 08/08/03 £ sr 429@1=429 (1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Declaration of assistance for shares acquisition (4 pages)
12 August 2003Declaration of assistance for shares acquisition (4 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2003Dec mort/charge * (4 pages)
11 August 2003Dec mort/charge * (4 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
23 August 2002Nc inc already adjusted 12/02/02 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2002Nc inc already adjusted 12/02/02 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 July 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
23 July 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 July 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 July 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Memorandum and Articles of Association (17 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Registered office changed on 28/01/02 from: 118 - 120 rose street edinburgh EH2 3JF (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Registered office changed on 28/01/02 from: 118 - 120 rose street edinburgh EH2 3JF (1 page)
28 January 2002Memorandum and Articles of Association (17 pages)
28 January 2002New director appointed (2 pages)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
31 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 September 1999Return made up to 01/10/99; full list of members (6 pages)
27 September 1999Return made up to 01/10/99; full list of members (6 pages)
26 June 1999Full accounts made up to 30 September 1998 (15 pages)
26 June 1999Full accounts made up to 30 September 1998 (15 pages)
9 October 1998Return made up to 01/10/98; no change of members (4 pages)
9 October 1998Return made up to 01/10/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
23 June 1998Partic of mort/charge * (6 pages)
23 June 1998Partic of mort/charge * (6 pages)
10 November 1997Return made up to 01/10/97; full list of members (6 pages)
10 November 1997Return made up to 01/10/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 September 1996 (13 pages)
2 May 1997Full accounts made up to 30 September 1996 (13 pages)
20 November 1996Return made up to 01/10/96; no change of members (4 pages)
20 November 1996Return made up to 01/10/96; no change of members (4 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
30 October 1995Return made up to 01/10/95; no change of members
  • 363(287) ‐ Registered office changed on 30/10/95
(4 pages)
30 October 1995Return made up to 01/10/95; no change of members
  • 363(287) ‐ Registered office changed on 30/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
18 October 1982Certificate of incorporation (1 page)
18 October 1982Certificate of incorporation (1 page)