Company NameBrian Michael's Limited
Company StatusDissolved
Company NumberSC250676
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameKaren Rafferty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2004(1 year after company formation)
Appointment Duration11 years, 7 months (closed 12 January 2016)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameShirley-Ann Rafferty
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2004(1 year after company formation)
Appointment Duration11 years, 7 months (closed 12 January 2016)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameShirley-Ann Rafferty
NationalityBritish
StatusClosed
Appointed06 June 2004(1 year after company formation)
Appointment Duration11 years, 7 months (closed 12 January 2016)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameBrian Michael Rafferty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleBuilder
Correspondence AddressBrocklea
Newhouses Road
Broxburn
West Lothian
EH52 5AR
Scotland
Secretary NameRosalind Redmond
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrocklea
Newhouses Road
Broxburn
West Lothian
EH52 5AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Karen Rafferty
50.00%
Ordinary
50 at £1Shirley-ann Rafferty
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,529
Cash£5,047
Current Liabilities£32,976

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
22 June 2012Director's details changed for Karen Rafferty on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Shirley-Ann Rafferty on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Shirley-Ann Rafferty on 22 June 2012 (1 page)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Shirley-Ann Rafferty on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Shirley-Ann Rafferty on 5 June 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Return made up to 05/06/09; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / shirley-ann rafferty / 01/06/2008 (1 page)
7 January 2009Return made up to 05/06/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 August 2005Return made up to 05/06/05; full list of members; amend (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New director appointed (1 page)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 June 2005Return made up to 05/06/05; full list of members (2 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
17 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 August 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)