Company NameTony Wright Hairdressing Ltd.
Company StatusDissolved
Company NumberSC231470
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony John Stuart Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleHairdresser
Correspondence AddressThe Anchorage 11 Reid Haven Street
Whitehills
Aberdeenshire
AB45 2NJ
Scotland
Director NameLinda Ann Wright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleLibrarian
Correspondence AddressThe Anchorage 11 Reid Haven Street
Whitehills
Aberdeenshire
AB45 2NJ
Scotland
Secretary NameLinda Ann Wright
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleLibrarian
Correspondence AddressThe Anchorage 11 Reid Haven Street
Whitehills
Aberdeenshire
AB45 2NJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Anchorage
11 Reid Haven Street
Whitehills
Aberdeenshire
AB45 2NJ
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

60 at £1Anthony John Stuart Wright
60.00%
Ordinary
40 at £1Linda Ann Wright
40.00%
Ordinary

Financials

Year2014
Net Worth£1,339
Cash£7,581
Current Liabilities£6,876

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2016Voluntary strike-off action has been suspended (1 page)
10 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (4 pages)
26 October 2016Application to strike the company off the register (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
13 May 2016Registered office address changed from Blackburn Lodge, Alvah Banff Aberdeenshire AB45 3US to The Anchorage 11 Reid Haven Street Whitehills Aberdeenshire AB45 2NJ on 13 May 2016 (1 page)
13 May 2016Director's details changed for Anthony John Stuart Wright on 8 December 2015 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Registered office address changed from Blackburn Lodge, Alvah Banff Aberdeenshire AB45 3US to The Anchorage 11 Reid Haven Street Whitehills Aberdeenshire AB45 2NJ on 13 May 2016 (1 page)
13 May 2016Director's details changed for Anthony John Stuart Wright on 8 December 2015 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Director's details changed for Linda Ann Wright on 8 December 2015 (2 pages)
13 May 2016Secretary's details changed for Linda Ann Wright on 8 December 2015 (1 page)
13 May 2016Director's details changed for Linda Ann Wright on 8 December 2015 (2 pages)
13 May 2016Secretary's details changed for Linda Ann Wright on 8 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 May 2007Return made up to 13/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 13/05/07; full list of members (3 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2006Registered office changed on 22/11/06 from: 11-13 strait path banff banffshire AB45 1AD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 11-13 strait path banff banffshire AB45 1AD (1 page)
22 November 2006Location of register of members (non legible) (1 page)
22 November 2006Location of register of members (non legible) (1 page)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
24 May 2006Return made up to 13/05/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
17 May 2005Return made up to 13/05/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
9 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
5 June 2002New director appointed (1 page)
5 June 2002New secretary appointed;new director appointed (1 page)
5 June 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2002New director appointed (1 page)
5 June 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2002New secretary appointed;new director appointed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)