Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director Name | Mrs Susan Ann Conway |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Secretary Name | Mr John Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | Mrs Claire Susan Lindsay |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2010) |
Role | Hairdresser |
Correspondence Address | 6 Old Mill Road Kilmarnock Ayrshire KA1 3AN Scotland |
Director Name | Mr Paul Richmond Spence |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2010) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 16 Eday Crescent Kilmarnock Ayrshire KA3 2HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.conwayhair.co.uk |
---|---|
Telephone | 01563 523903 |
Telephone region | Kilmarnock |
Registered Address | Begbies Traynor Suite 3,5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
450 at £1 | John Conway 45.00% Ordinary |
---|---|
450 at £1 | Susan Ann Conway 45.00% Ordinary |
100 at £1 | Paul Spence 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,090 |
Cash | £20,964 |
Current Liabilities | £107,007 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Order of court for early dissolution (1 page) |
16 September 2015 | Order of court for early dissolution (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Registered office address changed from 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland on 16 November 2011 (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Registered office address changed from 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland on 16 November 2011 (1 page) |
1 June 2011 | Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
20 April 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
6 December 2010 | Termination of appointment of Paul Spence as a director (1 page) |
6 December 2010 | Termination of appointment of Paul Spence as a director (1 page) |
1 September 2010 | Director's details changed for Susan Ann Conway on 26 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Director's details changed for Susan Ann Conway on 26 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Termination of appointment of Claire Lindsay as a director (1 page) |
12 March 2010 | Termination of appointment of Claire Lindsay as a director (1 page) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 October 2008 | Director's change of particulars / claire conway / 21/04/2007 (1 page) |
13 October 2008 | Return made up to 26/08/08; full list of members (5 pages) |
13 October 2008 | Director's change of particulars / claire conway / 21/04/2007 (1 page) |
13 October 2008 | Return made up to 26/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
30 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Location of register of members (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
7 October 2005 | Return made up to 26/08/05; full list of members (3 pages) |
13 September 2004 | Ad 03/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Ad 03/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (17 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (17 pages) |