Company NameLeigh Ross Hairdressing Limited
Company StatusDissolved
Company NumberSC242753
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameLeanne Clapperton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameAlan David Ross
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Gracemount Avenue
Edinburgh
EH16 6ST
Scotland
Director NameAlan David Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address105 Gracemount Avenue
Edinburgh
EH16 6ST
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Leanne Clapperton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,781
Cash£6,541
Current Liabilities£36,201

Accounts

Latest Accounts19 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 January

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
26 June 2013Previous accounting period shortened from 28 February 2013 to 19 January 2013 (1 page)
26 June 2013Previous accounting period shortened from 28 February 2013 to 19 January 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 19 January 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 19 January 2013 (7 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Director's details changed for Leanne Clapperton on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Leanne Clapperton on 29 May 2012 (2 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Termination of appointment of Alan Ross as a secretary (1 page)
1 March 2011Termination of appointment of Alan Ross as a director (1 page)
1 March 2011Termination of appointment of Alan Ross as a director (1 page)
1 March 2011Termination of appointment of Alan Ross as a secretary (1 page)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alan David Ross on 22 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alan David Ross on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Leanne Clapperton on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Leanne Clapperton on 22 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 22/01/06; full list of members (2 pages)
17 March 2006Return made up to 22/01/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 22/01/05; full list of members (2 pages)
21 March 2005Return made up to 22/01/05; full list of members (2 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
20 April 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
20 April 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
19 March 2004Return made up to 22/01/04; full list of members (7 pages)
19 March 2004Return made up to 22/01/04; full list of members (7 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)