Company NameSome Colour Shettleston Limited
Company StatusDissolved
Company NumberSC219983
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAfzal Ali
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address108 Townhead Road
Townhead
Coatbridge
Lanarkshire
ML5 2HU
Scotland
Secretary NameSabina Ali Toor
NationalityBritish
StatusClosed
Appointed15 May 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 30 January 2015)
RoleCompany Director
Correspondence Address108 Townhead Road
Coatbridge
Lanarkshire
ML5 2HU
Scotland
Director NameAmjed Ali
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleManager
Correspondence Address39 Blairhill Street
Blairhill
Coatbridge
Lanarkshire
ML5 1PG
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed04 March 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed25 May 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2007(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2008)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Afzal Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£637
Cash£10,213
Current Liabilities£10,756

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 July 2008Return made up to 08/06/08; full list of members (3 pages)
25 July 2008Return made up to 08/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2008Secretary appointed sabina ali toor (2 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2008Secretary appointed sabina ali toor (2 pages)
28 May 2008Registered office changed on 28/05/2008 from 108 townhead road coatbridge lanarkshire ML5 2HU united kingdom (1 page)
28 May 2008Registered office changed on 28/05/2008 from 108 townhead road coatbridge lanarkshire ML5 2HU united kingdom (1 page)
1 April 2008Registered office changed on 01/04/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
1 April 2008Appointment terminated secretary independent registrars LIMITED (1 page)
1 April 2008Registered office changed on 01/04/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
1 April 2008Appointment terminated secretary independent registrars LIMITED (1 page)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 08/06/05; full list of members (6 pages)
9 June 2005Return made up to 08/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Return made up to 08/06/04; full list of members (7 pages)
10 June 2004Return made up to 08/06/04; full list of members (7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 June 2003Return made up to 08/06/03; full list of members (7 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Return made up to 08/06/03; full list of members (7 pages)
8 June 2003Secretary resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
5 October 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
5 October 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
8 June 2001Incorporation (16 pages)
8 June 2001Incorporation (16 pages)