Company NameFramptons Hairstylists Limited
DirectorArlene Ann Leiper
Company StatusLiquidation
Company NumberSC274203
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameArlene Ann Leiper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleHairstylist
Country of ResidenceScotland
Correspondence AddressAlmond Brae
Episkopi Pafos 8524
Cyprus
Foreign
Secretary NameCarol May Brembner
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£108,018
Cash£26,584
Current Liabilities£25,190

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due19 October 2016 (overdue)

Filing History

9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Registered office address changed from 34 Morningside Avenue Aberdeen AB10 7LX on 9 April 2014 (2 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages)
3 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages)
3 March 2010Director's details changed for Arlene Ann Leiper on 5 October 2009 (2 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Return made up to 05/10/08; full list of members (3 pages)
4 March 2009Return made up to 05/10/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 January 2008Return made up to 05/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
(6 pages)
3 January 2008Return made up to 05/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
(6 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2006Return made up to 05/10/06; full list of members (6 pages)
22 November 2006Return made up to 05/10/06; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 October 2005Return made up to 05/10/05; full list of members (6 pages)
6 October 2005Return made up to 05/10/05; full list of members (6 pages)
22 April 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
22 April 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (17 pages)
5 October 2004Incorporation (17 pages)
5 October 2004Secretary resigned (1 page)