Company NameTao Clinic Limited
Company StatusDissolved
Company NumberSC260254
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameJean Swan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2003(3 days after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2014)
RoleBeautician
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Secretary NameDavid Swan
NationalityBritish
StatusClosed
Appointed06 December 2003(3 days after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address67 Carberry Court
Whitecraig
EH21 8PJ
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.taoclinicedinburgh.co.uk

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1David Swan
50.00%
Ordinary
2 at £1Jean Swan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,510
Cash£6,843
Current Liabilities£8,628

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
8 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 4
(4 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 4
(4 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Jean Swan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jean Swan on 23 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
7 December 2006Return made up to 21/11/06; full list of members (2 pages)
7 December 2006Return made up to 21/11/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Registered office changed on 21/11/06 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page)
21 November 2006Location of register of members (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of debenture register (1 page)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 November 2004Return made up to 03/12/04; full list of members (6 pages)
24 November 2004Return made up to 03/12/04; full list of members (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page)
15 December 2003Registered office changed on 15/12/03 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
3 December 2003Incorporation (13 pages)
3 December 2003Incorporation (13 pages)