Company NameUnity Inverurie Limited
Company StatusDissolved
Company NumberSC241062
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameErica's Limited

Business Activity

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

Directors

Director NameMiss Karen Louise Cameron
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 31 May 2016)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressFlat D Torwood Leslie Place
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3UE
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed01 May 2003(4 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 31 May 2016)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameErica Dow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleHairdresser
Correspondence Address11 Brankie Place
Inverurie
Aberdeenshire
AB51 4GN
Scotland
Director NameJamie Jan Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Skelly Rock
Altens
Aberdeen
AB12 3JH
Scotland
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,708
Cash£1,102
Current Liabilities£13,720

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Previous accounting period shortened from 30 June 2015 to 27 March 2015 (1 page)
13 July 2015Previous accounting period shortened from 30 June 2015 to 27 March 2015 (1 page)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 December 2012Director's details changed for Karen Louise Cameron on 11 May 2011 (3 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Karen Louise Cameron on 11 May 2011 (3 pages)
20 December 2012Secretary's details changed for Add Accountancy Limited on 12 December 2012 (2 pages)
20 December 2012Secretary's details changed for Add Accountancy Limited on 12 December 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (25 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (25 pages)
17 January 2011Annual return made up to 12 December 2010 (14 pages)
17 January 2011Annual return made up to 12 December 2010 (14 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
22 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
31 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
7 July 2009Appointment terminated director erica dow (1 page)
7 July 2009Appointment terminated director erica dow (1 page)
7 July 2009Director appointed karen louise cameron (2 pages)
7 July 2009Director appointed karen louise cameron (2 pages)
30 June 2009Company name changed erica's LIMITED\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed erica's LIMITED\certificate issued on 30/06/09 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Return made up to 12/12/08; full list of members (5 pages)
30 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 January 2008Return made up to 12/12/07; no change of members (6 pages)
6 January 2008Return made up to 12/12/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2006Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 12/12/05; full list of members (6 pages)
18 January 2006Return made up to 12/12/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 12/12/04; full list of members (6 pages)
11 January 2005Return made up to 12/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 12/12/03; full list of members (6 pages)
8 January 2004Return made up to 12/12/03; full list of members (6 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)