Company NameBABS Ltd.
Company StatusDissolved
Company NumberSC240461
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Linda Barbara Speirs
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address38 Braefield Drive
Thornliebank
Glasgow
G46 7DN
Scotland
Secretary NameJohn Paterson Speirs
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Braefield Brae
Thornliebank
Glasgow
G46 7AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Orchard Park Avenue
Glasgow
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Linda Barbara Speirs
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£17,244
Current Liabilities£17,082

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 November 2012Termination of appointment of John Speirs as a secretary (1 page)
19 November 2012Termination of appointment of John Speirs as a secretary (1 page)
19 November 2012Termination of appointment of John Speirs as a secretary (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Termination of appointment of John Speirs as a secretary (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 19/11/08; full list of members (3 pages)
25 March 2009Return made up to 19/11/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 November 2007Return made up to 19/11/07; full list of members (2 pages)
29 November 2007Return made up to 19/11/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 January 2007Return made up to 19/11/06; full list of members (2 pages)
19 January 2007Return made up to 19/11/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 February 2006Return made up to 19/11/05; full list of members (2 pages)
17 February 2006Return made up to 19/11/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 November 2004Return made up to 19/11/04; full list of members (6 pages)
24 November 2004Return made up to 19/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 November 2003Return made up to 19/11/03; full list of members (6 pages)
26 November 2003Return made up to 19/11/03; full list of members (6 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
2 January 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2003Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (16 pages)
3 December 2002Incorporation (16 pages)