Company NameMary Reid International Spa Academy Ltd.
Company StatusDissolved
Company NumberSC206669
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)
Previous NameMary Reid International School Of Beauty Ltd.

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Colin Ross Cameron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 10 October 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJoan Stewart
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNetherton House
Peebles Road
Penicuik
Mid Lothian
EH26 8PP
Scotland
Director NameMrs Lorna Eileen Margaret Fleming
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardacres
Greenlaw
Duns
Berwickshire
TD10 6UN
Scotland
Director NameColin Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2009)
RoleComputer Technician
Correspondence Address24 Woodburn Terrace
Edinburgh
Midlothian
EH10 4SS
Scotland
Director NameSusan Elizabeth Morison Whittle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2009)
RoleMarketing
Correspondence Address33 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Director NameMr Brian Hunter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2015)
RoleSpa Director
Country of ResidenceScotland
Correspondence Address20b Fettes Row
Edinburgh
EH3 6RH
Scotland
Director NameMs Andrea Molloy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Secretary NameMr Donald John Cameron
StatusResigned
Appointed14 February 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2018)
RoleCompany Director
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameFox Fleming Ltd (Corporation)
StatusResigned
Appointed04 February 2002(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 25 February 2009)
Correspondence AddressCommercial Bank Building
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2011)
Correspondence Address5 Renfield Street
Glasgow
G2 5EZ
Scotland

Contact

Websitemaryreidspaacademy.com
Telephone0131 2252087
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hunter Spa Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,917
Cash£1,815
Current Liabilities£391,444

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Final account prior to dissolution in a winding-up by the court (10 pages)
9 April 2019Registered office address changed from 3 Porters Walk Quartermile Edinburgh EH3 9GJ Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 April 2019 (2 pages)
9 April 2019Court order notice of winding up (1 page)
9 April 2019Notice of winding up order (1 page)
3 January 2019Registered office address changed from 43 North Castle Street Edinburgh EH2 3BG to 3 Porters Walk Quartermile Edinburgh EH3 9GJ on 3 January 2019 (1 page)
29 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Donald John Cameron as a secretary on 29 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Previous accounting period extended from 29 June 2016 to 31 July 2016 (1 page)
2 March 2017Previous accounting period extended from 29 June 2016 to 31 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Termination of appointment of Brian Hunter as a director on 15 May 2015 (1 page)
20 May 2016Termination of appointment of Brian Hunter as a director on 15 May 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
4 June 2013Termination of appointment of Andrea Molloy as a director (1 page)
4 June 2013Termination of appointment of Andrea Molloy as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 February 2011Appointment of Mr Donald John Cameron as a secretary (1 page)
17 February 2011Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page)
17 February 2011Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page)
17 February 2011Appointment of Mr Colin Ross Cameron as a director (2 pages)
17 February 2011Appointment of Mr Colin Ross Cameron as a director (2 pages)
17 February 2011Appointment of Ms Andrea Molloy as a director (2 pages)
17 February 2011Appointment of Mr Donald John Cameron as a secretary (1 page)
17 February 2011Appointment of Ms Andrea Molloy as a director (2 pages)
30 April 2010Director's details changed for Mr Brian Hunter on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Miller Samuel Company Secretaries Limited on 28 April 2010 (2 pages)
30 April 2010Secretary's details changed for Miller Samuel Company Secretaries Limited on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Brian Hunter on 24 April 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH united kingdom (1 page)
28 September 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
15 August 2009Company name changed mary reid international school of beauty LTD.\certificate issued on 17/08/09 (2 pages)
15 August 2009Company name changed mary reid international school of beauty LTD.\certificate issued on 17/08/09 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 20B fettes row edinburgh EH3 6RH (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20B fettes row edinburgh EH3 6RH (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 28/04/09; full list of members (3 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 28/04/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 16B west register street edinburgh midlothian EH2 2AA (1 page)
5 March 2009Appointment terminated director joan stewart (1 page)
5 March 2009Appointment terminated secretary fox fleming LTD acca (1 page)
5 March 2009Registered office changed on 05/03/2009 from 16B west register street edinburgh midlothian EH2 2AA (1 page)
5 March 2009Appointment terminated director susan whittle (1 page)
5 March 2009Appointment terminated secretary fox fleming LTD acca (1 page)
5 March 2009Appointment terminated director lorna fleming (1 page)
5 March 2009Appointment terminated director susan whittle (1 page)
5 March 2009Appointment terminated director colin stewart (1 page)
5 March 2009Appointment terminated director joan stewart (1 page)
5 March 2009Director appointed brian hunter (2 pages)
5 March 2009Director appointed brian hunter (2 pages)
5 March 2009Secretary appointed miller samuel company secretaries LIMITED (2 pages)
5 March 2009Appointment terminated director colin stewart (1 page)
5 March 2009Appointment terminated director lorna fleming (1 page)
5 March 2009Secretary appointed miller samuel company secretaries LIMITED (2 pages)
4 February 2009Return made up to 28/04/08; full list of members (10 pages)
4 February 2009Return made up to 28/04/08; full list of members (10 pages)
24 January 2009Location of register of members (1 page)
24 January 2009Location of register of members (1 page)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Amending 88(2) (2 pages)
17 December 2008Amending 88(2) (2 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2007Return made up to 28/04/07; no change of members (8 pages)
6 June 2007Return made up to 28/04/07; no change of members (8 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Return made up to 28/04/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Return made up to 28/04/06; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Return made up to 28/04/05; full list of members (6 pages)
1 July 2005Return made up to 28/04/05; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
15 August 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
17 July 2003Return made up to 28/04/03; full list of members (6 pages)
17 July 2003Return made up to 28/04/03; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Return made up to 28/04/02; full list of members (7 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Return made up to 28/04/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 November 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Incorporation (15 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Incorporation (15 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)