Company NamePride Hair And Beauty Limited
Company StatusDissolved
Company NumberSC242038
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Boyd Macintyre
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address8 Wheatfield Grove
Straiton
Loanhead
Midlothian
EH20 9ND
Scotland
Secretary NameStephanie Macintyre
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Wheatfield Grove
Loanhead
Midlothian
EH20 9ND
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.pridehairandbeauty.com

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at 1Boyd Macintyre
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,950
Cash£323
Current Liabilities£157,532

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Return of final meeting of voluntary winding up (3 pages)
11 September 2015Return of final meeting of voluntary winding up (3 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2010Registered office address changed from 66/68 Thistle Street Edinburgh EH2 1EN on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 66/68 Thistle Street Edinburgh EH2 1EN on 20 May 2010 (2 pages)
3 March 2010Termination of appointment of Stephanie Macintyre as a secretary (1 page)
3 March 2010Termination of appointment of Stephanie Macintyre as a secretary (1 page)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 19 south st david street edinburgh EH2 2BW (1 page)
21 January 2008Registered office changed on 21/01/08 from: 19 south st david street edinburgh EH2 2BW (1 page)
21 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
31 May 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2005Return made up to 09/01/05; full list of members (6 pages)
9 February 2005Return made up to 09/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
16 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
31 March 2004Return made up to 09/01/04; full list of members (6 pages)
31 March 2004Return made up to 09/01/04; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 8 wheatfield grove straiton loanhead midlothian EH20 9ND (1 page)
25 March 2003Registered office changed on 25/03/03 from: 8 wheatfield grove straiton loanhead midlothian EH20 9ND (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)