Company NameThe Inch Loss Clinic Ltd.
Company StatusDissolved
Company NumberSC249890
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date22 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Joseph Dolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kinkdom
Correspondence Address11 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMrs Tina Catherine Dolan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMr William Joseph Dolan
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kinkdom
Correspondence Address11 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£430
Cash£24,162
Current Liabilities£115,410

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2018Final Gazette dissolved following liquidation (1 page)
22 June 2018Order of court for early dissolution (1 page)
26 January 2016Withdraw the company strike off application (1 page)
26 January 2016Withdraw the company strike off application (1 page)
29 December 2015Registered office address changed from 11 Broomieknowe Lasswade Midlothian EH18 1LN to 21 York Place Edinburgh EH1 3EN on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from 11 Broomieknowe Lasswade Midlothian EH18 1LN to 21 York Place Edinburgh EH1 3EN on 29 December 2015 (2 pages)
14 December 2015Notice of winding up order (1 page)
14 December 2015Court order notice of winding up (1 page)
14 December 2015Court order notice of winding up (1 page)
14 December 2015Notice of winding up order (1 page)
1 August 2015Voluntary strike-off action has been suspended (1 page)
1 August 2015Voluntary strike-off action has been suspended (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Director's details changed for Tina O'doherty on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Tina O'doherty on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Tina O'doherty on 7 May 2010 (2 pages)
18 May 2010Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages)
18 May 2010Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Tina O'doherty on 7 May 2010 (2 pages)
18 May 2010Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Tina O'doherty on 7 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
16 June 2008Return made up to 07/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 07/05/07; full list of members (2 pages)
27 June 2007Return made up to 07/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 July 2006Return made up to 07/05/06; full list of members (2 pages)
5 July 2006Return made up to 07/05/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 15/5 juniper place juniper green edinburgh EH14 5TX (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 15/5 juniper place juniper green edinburgh EH14 5TX (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 07/05/05; full list of members (2 pages)
10 May 2005Return made up to 07/05/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
21 May 2003Incorporation (15 pages)
21 May 2003Incorporation (15 pages)