Company NameBody Matters Beauty Salon Ltd.
Company StatusDissolved
Company NumberSC216737
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Wood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wavell Street
Grangemouth
Stirlingshire
FK3 8TG
Scotland
Director NameMs Morag Wood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Pirleyhill Gardens
Falkirk
Stirlingshire
FK1 5NB
Scotland
Secretary NameMs Morag Wood
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Pirleyhill Gardens
Falkirk
Stirlingshire
FK1 5NB
Scotland
Director NameNicola Carrie Rice
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 10 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbotsford Gardens
Falkirk
Stirlingshire
FK2 7QN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Miss Janet Wood
9.09%
Ordinary B
10 at £1Miss Nicola Carrie Rice
9.09%
Ordinary C
90 at £1Ms Morag Wood
81.82%
Ordinary A

Financials

Year2014
Net Worth£3,213
Cash£1,788
Current Liabilities£4,471

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (4 pages)
8 December 2014Application to strike the company off the register (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 110
(7 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 110
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Morag Wood on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Morag Wood on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nicola Carrie Rice on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Janet Wood on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Morag Wood on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nicola Carrie Rice on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nicola Carrie Rice on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Janet Wood on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Janet Wood on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 12/03/07; full list of members (3 pages)
13 April 2007Return made up to 12/03/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 12/03/06; full list of members (3 pages)
16 May 2006Return made up to 12/03/06; full list of members (3 pages)
17 November 2005Ad 01/11/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
17 November 2005Ad 01/11/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 12/03/05; full list of members (7 pages)
24 March 2005Return made up to 12/03/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 12/03/04; full list of members (7 pages)
5 May 2004Return made up to 12/03/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 12/03/03; full list of members (7 pages)
5 April 2003Return made up to 12/03/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
26 March 2001Ad 17/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Ad 17/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
12 March 2001Incorporation (14 pages)
12 March 2001Incorporation (14 pages)