Company NameDenise Davies Beauty Therapy Limited
Company StatusDissolved
Company NumberSC238320
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stefano Barison
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleRefrigerator Engineer
Country of ResidenceScotland
Correspondence Address4 Silverknowes Loan
Edinburgh
Midlothian
EH4 5HR
Scotland
Director NameMrs Denise Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address4 Silverknowes Loan
Edinburgh
EH4 5HR
Scotland
Secretary NameMr Stefano Barison
NationalityItalian
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Silverknowes Loan
Edinburgh
Midlothian
EH4 5HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website

Location

Registered Address4 Silverknowes Loan
Edinburgh
Midlothian
EH4 5HR
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Denise Barison
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,411
Cash£8,563
Current Liabilities£12,431

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (3 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Denise Davies on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Stefano Barison on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Denise Davies on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Stefano Barison on 3 November 2009 (2 pages)
22 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 December 2007Return made up to 17/10/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 17/10/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Registered office changed on 15/08/05 from: certax accounting (edinburgh) 8A randolph crescent edinburgh EH3 7TH (1 page)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 5 telford road edinburgh midlothian EH4 2AQ (1 page)
15 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
17 October 2003Registered office changed on 17/10/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
18 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (16 pages)