Edinburgh
EH3 8BL
Scotland
Director Name | Joan Stewart |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherton House Peebles Road Penicuik Mid Lothian EH26 8PP Scotland |
Director Name | Mrs Lorna Eileen Margaret Fleming |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardacres Greenlaw Duns Berwickshire TD10 6UN Scotland |
Director Name | Colin Stewart |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2009) |
Role | Computer Technician |
Correspondence Address | 24 Woodburn Terrace Edinburgh Midlothian EH10 4SS Scotland |
Director Name | Susan Elizabeth Morison Whittle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2009) |
Role | Marketing |
Correspondence Address | 33 Ravelston Dykes Road Edinburgh Midlothian EH4 3PA Scotland |
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2015) |
Role | Spa Director |
Country of Residence | Scotland |
Correspondence Address | 20b Fettes Row Edinburgh EH3 6RH Scotland |
Director Name | Ms Andrea Molloy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Secretary Name | Mr Donald John Cameron |
---|---|
Status | Resigned |
Appointed | 14 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Fox Fleming Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 2009) |
Correspondence Address | Commercial Bank Building Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2011) |
Correspondence Address | 5 Renfield Street Glasgow G2 5EZ Scotland |
Website | maryreidspaacademy.com |
---|---|
Telephone | 0131 2252087 |
Telephone region | Edinburgh |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hunter Spa Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,917 |
Cash | £1,815 |
Current Liabilities | £391,444 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Final account prior to dissolution in a winding-up by the court (10 pages) |
9 April 2019 | Registered 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 2019 | Court order notice of winding up (1 page) |
9 April 2019 | Notice of winding up order (1 page) |
3 January 2019 | Registered 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 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Donald John Cameron as a secretary on 29 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 March 2017 | Previous accounting period extended from 29 June 2016 to 31 July 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 29 June 2016 to 31 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Brian Hunter as a director on 15 May 2015 (1 page) |
20 May 2016 | Termination of appointment of Brian Hunter as a director on 15 May 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Termination of appointment of Andrea Molloy as a director (1 page) |
4 June 2013 | Termination of appointment of Andrea Molloy as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 February 2011 | Appointment of Mr Donald John Cameron as a secretary (1 page) |
17 February 2011 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page) |
17 February 2011 | Termination of appointment of Miller Samuel Company Secretaries Limited as a secretary (1 page) |
17 February 2011 | Appointment of Mr Colin Ross Cameron as a director (2 pages) |
17 February 2011 | Appointment of Mr Colin Ross Cameron as a director (2 pages) |
17 February 2011 | Appointment of Ms Andrea Molloy as a director (2 pages) |
17 February 2011 | Appointment of Mr Donald John Cameron as a secretary (1 page) |
17 February 2011 | Appointment of Ms Andrea Molloy as a director (2 pages) |
30 April 2010 | Director's details changed for Mr Brian Hunter on 24 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 28 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Brian Hunter on 24 April 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH united kingdom (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH united kingdom (1 page) |
28 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
15 August 2009 | Company name changed mary reid international school of beauty LTD.\certificate issued on 17/08/09 (2 pages) |
15 August 2009 | Company name changed mary reid international school of beauty LTD.\certificate issued on 17/08/09 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 20B fettes row edinburgh EH3 6RH (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 20B fettes row edinburgh EH3 6RH (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 16B west register street edinburgh midlothian EH2 2AA (1 page) |
5 March 2009 | Appointment terminated director joan stewart (1 page) |
5 March 2009 | Appointment terminated secretary fox fleming LTD acca (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 16B west register street edinburgh midlothian EH2 2AA (1 page) |
5 March 2009 | Appointment terminated director susan whittle (1 page) |
5 March 2009 | Appointment terminated secretary fox fleming LTD acca (1 page) |
5 March 2009 | Appointment terminated director lorna fleming (1 page) |
5 March 2009 | Appointment terminated director susan whittle (1 page) |
5 March 2009 | Appointment terminated director colin stewart (1 page) |
5 March 2009 | Appointment terminated director joan stewart (1 page) |
5 March 2009 | Director appointed brian hunter (2 pages) |
5 March 2009 | Director appointed brian hunter (2 pages) |
5 March 2009 | Secretary appointed miller samuel company secretaries LIMITED (2 pages) |
5 March 2009 | Appointment terminated director colin stewart (1 page) |
5 March 2009 | Appointment terminated director lorna fleming (1 page) |
5 March 2009 | Secretary appointed miller samuel company secretaries LIMITED (2 pages) |
4 February 2009 | Return made up to 28/04/08; full list of members (10 pages) |
4 February 2009 | Return made up to 28/04/08; full list of members (10 pages) |
24 January 2009 | Location of register of members (1 page) |
24 January 2009 | Location of register of members (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Amending 88(2) (2 pages) |
17 December 2008 | Amending 88(2) (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (8 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (8 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
1 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members
|
14 May 2004 | Return made up to 28/04/04; full list of members
|
15 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
17 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Return made up to 28/04/02; full list of members (7 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 November 2001 | Return made up to 28/04/01; full list of members
|
15 November 2001 | Return made up to 28/04/01; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (15 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Incorporation (15 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |