Company NameBiyoni Ltd.
Company StatusDissolved
Company NumberSC252502
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Gray
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address135-137 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
Secretary NameMrs Aimee Jane Gray
NationalityBritish
StatusClosed
Appointed22 July 2004(1 year after company formation)
Appointment Duration11 years, 6 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address135-137 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
Secretary NameEdward Freshwater
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2l 104a Holburn Street
Aberdeen
AB10 6BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.biyoni.com

Location

Registered Address135-137 Commercial Street
Lerwick
Shetland
ZE1 0DL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

90 at £350Andrew Gray
90.00%
Ordinary
10 at £350Matthew Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,917
Cash£1,027
Current Liabilities£29,226

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 35,000
(3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 35,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 June 2013Registered office address changed from 44 Union Terrace Aberdeen Aberdeenshire AB10 1NP on 10 June 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2011Secretary's details changed for Aimee Jane Gray on 6 July 2011 (1 page)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Andrew John Gray on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Aimee Jane Gray on 6 July 2011 (1 page)
6 July 2011Director's details changed for Andrew John Gray on 6 July 2011 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 02/07/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Return made up to 02/07/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 55 skene street aberdeen aberdeenshire AB10 1QD (1 page)
13 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
21 November 2006Return made up to 09/07/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2006Secretary's particulars changed (1 page)
19 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 37E fraser road aberdeen AB25 3UE (1 page)
6 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)