Company NameClassics (Dundee) Limited
Company StatusDissolved
Company NumberSC115430
CategoryPrivate Limited Company
Incorporation Date4 January 1989(35 years, 4 months ago)
Dissolution Date11 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Derek Roy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(2 years, 3 months after company formation)
Appointment Duration30 years (closed 11 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address10
Carmichael Gardens
Dundee
Angus
DD3 6LX
Scotland
Director NameMt Alexander Vaughan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(2 years, 3 months after company formation)
Appointment Duration30 years (closed 11 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Elgin Street
Dundee
Angus
DD3 8NL
Scotland
Secretary NameMr Derek Roy
NationalityBritish
StatusClosed
Appointed30 August 1992(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10
Carmichael Gardens
Dundee
Angus
DD3 6LX
Scotland
Director NameBruce Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1989(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1991)
RoleMachine Settor
Correspondence Address1 Gray Street
Lochee
Dundee
Angus
DD2 2QU
Scotland
Director NameCatherine Sweeney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1993)
RoleReceptionist
Correspondence Address16 Rockfield Crescent
Dundee
Angus
DD2 1JE
Scotland
Secretary NameCatherine Sweeney
NationalityBritish
StatusResigned
Appointed31 December 1989(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1992)
RoleCompany Director
Correspondence Address16 Rockfield Crescent
Dundee
Angus
DD2 1JE
Scotland

Contact

Telephone01382 226785
Telephone regionDundee

Location

Registered AddressFortis Insolvency Limited Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Alexander Vaughan
50.00%
Ordinary
50 at £1Derek Roy
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,564
Cash£2,574
Current Liabilities£6,770

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Director's details changed for Mt Alexander Vaughan on 1 June 2013 (2 pages)
3 January 2014Director's details changed for Mt Alexander Vaughan on 1 June 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from Forum Centre Dundee on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Forum Centre Dundee on 4 January 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Mr Derek Roy on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Mr Derek Roy on 1 August 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Director's details changed for Alexander Vaughan on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Derek Roy on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Derek Roy on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Alexander Vaughan on 6 February 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)