23 Lothian Road
Dalkeith
Midlothian
EH22 3AA
Scotland
Secretary Name | Elaine Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Eighth Street Newtongrange Midlothian EH22 4JR Scotland |
Director Name | Elaine Murdoch |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(5 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 July 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Eighth Street Newtongrange Midlothian EH22 4JR Scotland |
Director Name | Ms Lynn Clugston |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 July 2020) |
Role | Hairdresser/Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Brixwold Rise Bonnyrigg Midlothian EH19 3FG Scotland |
Director Name | Ms Layla King |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Baberton Mains Lea Edinburgh Midlothian EH14 3HB Scotland |
Director Name | George Bentley Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2004) |
Role | Hairdresser |
Correspondence Address | 4a Ellens Glen Road Edinburgh EH17 7QP Scotland |
Secretary Name | Jon West Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2004) |
Role | Hairdresser |
Correspondence Address | 30/12 East Fountainbridge Edinburgh EH3 9BH Scotland |
Director Name | Joanne Murray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shandon Street Edinburgh EH11 1QH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.psahair.com/ |
---|---|
Telephone | 0131 2285252 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,850 |
Cash | £19,252 |
Current Liabilities | £325,797 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2011 | Delivered on: 23 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 September 2006 | Delivered on: 16 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8 straiton business park, loanhead, midlothian. Outstanding |
3 December 2003 | Delivered on: 13 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
6 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2020 | Final account prior to dissolution in a winding-up by the court (13 pages) |
24 March 2017 | Registered office address changed from 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 24 March 2017 (2 pages) |
24 March 2017 | Notice of winding up order (1 page) |
24 March 2017 | Notice of winding up order (1 page) |
24 March 2017 | Registered office address changed from 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 24 March 2017 (2 pages) |
24 March 2017 | Court order notice of winding up (1 page) |
24 March 2017 | Court order notice of winding up (1 page) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Registered office address changed from 11 Commercial Quay 98 Commercial Street Edinburgh EH6 6LT to 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 11 Commercial Quay 98 Commercial Street Edinburgh EH6 6LT to 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ on 19 November 2015 (1 page) |
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 November 2014 | Appointment of Layla King as a director on 14 October 2014 (3 pages) |
10 November 2014 | Appointment of Layla King as a director on 14 October 2014 (3 pages) |
4 November 2014 | Appointment of Lynn Clugston as a director on 14 October 2014 (3 pages) |
4 November 2014 | Appointment of Lynn Clugston as a director on 14 October 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (8 pages) |
23 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
30 May 2013 | Registered office address changed from 8 Straiton View Straiton Business Park Loanhead Midlothian EH20 9EH on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 8 Straiton View Straiton Business Park Loanhead Midlothian EH20 9EH on 30 May 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 September 2012 | Termination of appointment of Joanne Murray as a director (2 pages) |
10 September 2012 | Termination of appointment of Joanne Murray as a director (2 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Joanne Murray on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Jon West Macleod on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Joanne Murray on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Jon West Macleod on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Jon West Macleod on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Joanne Murray on 1 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 11/05/08; full list of members (9 pages) |
7 July 2008 | Return made up to 11/05/08; full list of members (9 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
13 July 2007 | Ad 22/05/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
13 July 2007 | Ad 22/05/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 lothian road edinburgh midlothian EH3 9AD (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 lothian road edinburgh midlothian EH3 9AD (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
3 July 2006 | Ad 12/06/06--------- £ si 50@1=50 £ ic 700/750 (2 pages) |
3 July 2006 | Ad 12/06/06--------- £ si 50@1=50 £ ic 700/750 (2 pages) |
12 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
12 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Ad 01/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 August 2005 | Ad 01/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Ad 01/08/05--------- £ si 400@1=400 £ ic 300/700 (2 pages) |
9 August 2005 | Ad 01/08/05--------- £ si 400@1=400 £ ic 300/700 (2 pages) |
1 August 2005 | Nc inc already adjusted 25/05/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Nc inc already adjusted 25/05/05 (1 page) |
27 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
30 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
11 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
13 December 2003 | Partic of mort/charge * (6 pages) |
13 December 2003 | Partic of mort/charge * (6 pages) |
29 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 July 2002 | Return made up to 11/05/02; full list of members
|
11 July 2002 | Return made up to 11/05/02; full list of members
|
24 April 2002 | Ad 14/06/00--------- £ si 99@1 (2 pages) |
24 April 2002 | Ad 14/06/00--------- £ si 99@1 (2 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
4 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
4 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
10 July 2000 | Memorandum and Articles of Association (9 pages) |
10 July 2000 | Memorandum and Articles of Association (9 pages) |
5 July 2000 | Company name changed matscity LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed matscity LIMITED\certificate issued on 06/07/00 (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 May 2000 | Incorporation (13 pages) |
11 May 2000 | Incorporation (13 pages) |