Company NameButterfly Medispa Ltd
DirectorLorna Cherry
Company StatusLiquidation
Company NumberSC216353
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Previous NameG2G Solutions Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lorna Cherry
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed02 March 2013(12 years after company formation)
Appointment Duration11 years, 1 month
RoleClinical Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMiss Lauren Cherry
StatusCurrent
Appointed08 January 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameDavid Thomas Hanley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 March 2016)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMrs Irene Macgregor
NationalityBritish
StatusResigned
Appointed20 October 2001(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DX
Secretary NameLorna Hanley
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2019)
RoleSecretary
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3531222
Telephone regionGlasgow

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Lorna Cherry
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,363
Cash£608
Current Liabilities£33,171

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 February 2021 (3 years, 1 month ago)
Next Return Due11 March 2022 (overdue)

Filing History

24 April 2023Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 24 April 2023 (2 pages)
19 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
(1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
14 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 March 2019Change of details for Mrs Lorna Hanley as a person with significant control on 1 March 2019 (2 pages)
8 January 2019Termination of appointment of Lorna Hanley as a secretary on 8 January 2019 (1 page)
8 January 2019Appointment of Miss Lauren Cherry as a secretary on 8 January 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Termination of appointment of David Thomas Hanley as a director on 18 March 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Termination of appointment of David Thomas Hanley as a director on 18 March 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 March 2015Company name changed G2G solutions LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
(3 pages)
30 March 2015Company name changed G2G solutions LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
(3 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 March 2014Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page)
29 March 2014Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages)
29 March 2014Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Director's details changed for David Thomas Hanley on 1 March 2014 (2 pages)
29 March 2014Secretary's details changed for Lorna Hanley on 1 March 2014 (1 page)
17 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
19 March 2013Registered office address changed from East Leigh 3 Milton Road, Lennoxtown Glasgow G66 7DL on 19 March 2013 (1 page)
19 March 2013Registered office address changed from East Leigh 3 Milton Road, Lennoxtown Glasgow G66 7DL on 19 March 2013 (1 page)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Mrs Lorna Cherry as a director (2 pages)
12 March 2013Appointment of Mrs Lorna Cherry as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages)
21 April 2010Director's details changed for David Thomas Hanley on 1 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 02/03/08; full list of members (3 pages)
15 April 2008Return made up to 02/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007Return made up to 02/03/07; full list of members (2 pages)
24 April 2007Return made up to 02/03/07; full list of members (2 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
6 April 2006Return made up to 02/03/06; full list of members (6 pages)
6 April 2006Return made up to 02/03/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 02/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2005Return made up to 02/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 02/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Return made up to 02/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 April 2003Registered office changed on 28/04/03 from: flat 3/2 1597 great western road, glasgow, G13 1LS (1 page)
28 April 2003Registered office changed on 28/04/03 from: flat 3/2 1597 great western road, glasgow, G13 1LS (1 page)
14 April 2003Return made up to 02/03/03; full list of members (6 pages)
14 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 February 2003Location of register of members (1 page)
7 February 2003Location of register of members (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
20 March 2002Return made up to 02/03/02; full list of members (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 153 queen street, glasgow (1 page)
25 October 2001Registered office changed on 25/10/01 from: 153 queen street, glasgow (1 page)
25 October 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 41 main street, townhill, dunfermline, fife KY12 0EF (1 page)
8 August 2001Registered office changed on 08/08/01 from: 41 main street, townhill, dunfermline, fife KY12 0EF (1 page)
8 August 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (17 pages)
2 March 2001Incorporation (17 pages)