Straiton
Loanhead
Midlothian
EH20 9ND
Scotland
Secretary Name | Stephanie Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wheatfield Grove Loanhead Midlothian EH20 9ND Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.pridehairandbeauty.com |
---|
Registered Address | Blue Square House 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at 1 | Boyd Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,950 |
Cash | £323 |
Current Liabilities | £157,532 |
Latest Accounts | 30 April 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
11 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
20 May 2010 | Registered office address changed from 66/68 Thistle Street Edinburgh EH2 1EN on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 66/68 Thistle Street Edinburgh EH2 1EN on 20 May 2010 (2 pages) |
3 March 2010 | Termination of appointment of Stephanie Macintyre as a secretary (1 page) |
3 March 2010 | Termination of appointment of Stephanie Macintyre as a secretary (1 page) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Boyd Macintyre on 9 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 19 south st david street edinburgh EH2 2BW (1 page) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 19 south st david street edinburgh EH2 2BW (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
31 May 2006 | Return made up to 09/01/06; full list of members
|
31 May 2006 | Return made up to 09/01/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
16 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
31 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
31 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 8 wheatfield grove straiton loanhead midlothian EH20 9ND (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 8 wheatfield grove straiton loanhead midlothian EH20 9ND (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (15 pages) |
9 January 2003 | Incorporation (15 pages) |