Company NameConway Hairdressing Limited
Company StatusDissolved
Company NumberSC272521
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameMrs Susan Ann Conway
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Secretary NameMr John Conway
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameMrs Claire Susan Lindsay
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2010)
RoleHairdresser
Correspondence Address6 Old Mill Road
Kilmarnock
Ayrshire
KA1 3AN
Scotland
Director NameMr Paul Richmond Spence
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2010)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address16 Eday Crescent
Kilmarnock
Ayrshire
KA3 2HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.conwayhair.co.uk
Telephone01563 523903
Telephone regionKilmarnock

Location

Registered AddressBegbies Traynor
Suite 3,5th Floor, Whitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

450 at £1John Conway
45.00%
Ordinary
450 at £1Susan Ann Conway
45.00%
Ordinary
100 at £1Paul Spence
10.00%
Ordinary

Financials

Year2014
Net Worth-£53,090
Cash£20,964
Current Liabilities£107,007

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Order of court for early dissolution (1 page)
16 September 2015Order of court for early dissolution (1 page)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
16 November 2011Registered office address changed from 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland on 16 November 2011 (1 page)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
16 November 2011Registered office address changed from 13 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland on 16 November 2011 (1 page)
1 June 2011Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 57/61 Titchfield Street Kilmarnock KA1 1QS on 1 June 2011 (1 page)
20 April 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
20 April 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
6 December 2010Termination of appointment of Paul Spence as a director (1 page)
6 December 2010Termination of appointment of Paul Spence as a director (1 page)
1 September 2010Director's details changed for Susan Ann Conway on 26 August 2010 (2 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
(6 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
(6 pages)
1 September 2010Director's details changed for Susan Ann Conway on 26 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Termination of appointment of Claire Lindsay as a director (1 page)
12 March 2010Termination of appointment of Claire Lindsay as a director (1 page)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Director's change of particulars / claire conway / 21/04/2007 (1 page)
13 October 2008Return made up to 26/08/08; full list of members (5 pages)
13 October 2008Director's change of particulars / claire conway / 21/04/2007 (1 page)
13 October 2008Return made up to 26/08/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
30 August 2007Return made up to 26/08/07; full list of members (3 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 26/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Location of register of members (1 page)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 October 2005Return made up to 26/08/05; full list of members (3 pages)
7 October 2005Return made up to 26/08/05; full list of members (3 pages)
13 September 2004Ad 03/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Ad 03/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)