Company NameHair Directory (Inverness) Ltd.
Company StatusDissolved
Company NumberSC245401
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kevin John Dick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address11 Druid Temple Crescent
Inverness
Inverness Shire
IV2 6UT
Scotland
Director NameMrs Linda Anne Dick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address11 Druid Temple Crescent
Inverness
Inverness Shire
IV2 6UT
Scotland
Secretary NameMr Kevin John Dick
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address11 Druid Temple Crescent
Inverness
Inverness Shire
IV2 6UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kevin John Dick
50.00%
Ordinary
1 at £1Linda Ann Dick
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,876
Current Liabilities£155,869

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 July 2015Order of court for early dissolution (1 page)
6 July 2015Order of court for early dissolution (1 page)
2 April 2014Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 2 April 2014 (2 pages)
4 March 2014Court order notice of winding up (1 page)
4 March 2014Notice of winding up order (1 page)
4 March 2014Notice of winding up order (1 page)
4 March 2014Court order notice of winding up (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
18 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 March 2010Director's details changed for Kevin John Dick on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Kevin John Dick on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Linda Ann Dick on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Linda Ann Dick on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2005Return made up to 10/03/05; full list of members (2 pages)
11 March 2005Return made up to 10/03/05; full list of members (2 pages)
12 March 2004Return made up to 10/03/04; full list of members (7 pages)
12 March 2004Return made up to 10/03/04; full list of members (7 pages)
3 September 2003Partic of mort/charge * (7 pages)
3 September 2003Partic of mort/charge * (7 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)