Company NameDombrae (23) Limited
Company StatusDissolved
Company NumberSC249044
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)
Previous NameJasons Barbers Limited

Business Activity

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

Directors

Director NameJason Hendry Reid
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleBarber
Country of ResidenceScotland
Correspondence Address39 Old High Road
Stevenston
Ayrshire
KA21 5HQ
Scotland
Secretary NameMichelle Reid
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Old High Road
Stevenston
Ayrshire
KA20 3DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGrayson Corporate
2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£7,744
Cash£1,594
Current Liabilities£13,731

Accounts

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

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Notice of final meeting of creditors (4 pages)
5 December 2017Notice of final meeting of creditors (4 pages)
6 October 2014Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages)
16 April 2014Registered office address changed from 28 Green Street Saltcoats Ayrshire KA21 5HQ on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 28 Green Street Saltcoats Ayrshire KA21 5HQ on 16 April 2014 (2 pages)
6 March 2014Court order notice of winding up (1 page)
6 March 2014Notice of winding up order (1 page)
6 March 2014Notice of winding up order (1 page)
6 March 2014Court order notice of winding up (1 page)
12 December 2013Company name changed jasons barbers LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed jasons barbers LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
7 March 2012Amended accounts made up to 31 March 2011 (7 pages)
7 March 2012Amended accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Return made up to 08/05/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 May 2007Return made up to 08/05/07; no change of members (6 pages)
21 May 2007Return made up to 08/05/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (6 pages)
16 May 2006Return made up to 08/05/06; full list of members (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 May 2005Return made up to 08/05/05; full list of members (6 pages)
23 May 2005Return made up to 08/05/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 08/05/04; full list of members (6 pages)
11 June 2004Return made up to 08/05/04; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 28 green street saltcoats ayrshire KA21 5HQ (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 28 green street saltcoats ayrshire KA21 5HQ (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)
8 May 2003Incorporation (16 pages)