Company NameLillybay Limited
Company StatusDissolved
Company NumberSC244418
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameChristine Renwick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 week after company formation)
Appointment Duration16 years, 1 month (closed 26 March 2019)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address6 Telford Avenue
Inverss
Highland
IV3 8HT
Scotland
Director NameMary Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week after company formation)
Appointment Duration14 years, 4 months (resigned 14 July 2017)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address27 Madras Street
Inverness
Highland
IV3 8DA
Scotland
Secretary NameMary Pirie
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week after company formation)
Appointment Duration14 years, 4 months (resigned 14 July 2017)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address27 Madras Street
Inverness
Highland
IV3 8DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Queensgate
Inverness
IV1 1DF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

50 at £1Christine Renwick
50.00%
Ordinary
50 at £1Mary Pirie
50.00%
Ordinary

Financials

Year2014
Net Worth£7,382
Cash£11,729
Current Liabilities£6,405

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
8 August 2017Termination of appointment of Mary Pirie as a director on 14 July 2017 (1 page)
8 August 2017Termination of appointment of Mary Pirie as a secretary on 14 July 2017 (1 page)
11 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 April 2010Director's details changed for Mary Pirie on 21 February 2010 (2 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Christine Renwick on 21 February 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 October 2008Registered office changed on 08/10/2008 from 10 ardross street inverness IV3 5NS (1 page)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 March 2007Return made up to 21/02/07; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 June 2005Return made up to 21/02/05; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 04/03/03-04/03/03 £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Memorandum and Articles of Association (13 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 February 2003Incorporation (16 pages)