Company NameRegency Salon (Paisley) Ltd
Company StatusDissolved
Company NumberSC266828
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Elizabeth Gillen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleHairdressers
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland
Secretary NameJames Gillen
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland
Director NameMiss Ruth Gillen
Date of BirthMarch 1994 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£51
Cash£911
Current Liabilities£212

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
9 March 2022Application to strike the company off the register (1 page)
1 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
27 August 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
19 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 July 2018Termination of appointment of Ruth Gillen as a director on 5 April 2018 (1 page)
25 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
14 September 2016Appointment of Miss Ruth Gillen as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Miss Ruth Gillen as a director on 14 September 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Director's details changed for Elizabeth Gillen on 20 April 2016 (2 pages)
5 May 2016Secretary's details changed for James Gillen on 20 April 2016 (1 page)
5 May 2016Director's details changed for Elizabeth Gillen on 20 April 2016 (2 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Secretary's details changed for James Gillen on 20 April 2016 (1 page)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Company name changed holistic health & harmony LTD\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed holistic health & harmony LTD\certificate issued on 07/05/09 (2 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 May 2008Return made up to 22/04/08; full list of members (3 pages)
5 May 2008Return made up to 22/04/08; full list of members (3 pages)
3 October 2007Company name changed holistic health paisley LTD\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed holistic health paisley LTD\certificate issued on 03/10/07 (2 pages)
25 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2007Return made up to 22/04/07; full list of members (2 pages)
12 October 2006Company name changed the regency salon (paisley) limi ted\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed the regency salon (paisley) limi ted\certificate issued on 12/10/06 (2 pages)
7 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
26 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
26 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (18 pages)
22 April 2004Incorporation (18 pages)