Company NameThe Ocean Rooms Health & Beauty Limited
Company StatusDissolved
Company NumberSC276114
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date6 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 NameMs Emma Sarah Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address64 Long Crook
Echline
Edinburgh
Lothian
EH30 9XS
Scotland
Director NameRebecca Croft
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address213 Colinton Mains Road
Edinburgh
Lothian
EH13 9BT
Scotland
Secretary NameStephen Williamson
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkgrove Avenue
Edinburgh
EH4 7QQ
Scotland

Contact

Websitewww.theoceanrooms.com

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Emma Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,355
Current Liabilities£46,995

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Notice of final meeting of creditors (3 pages)
6 May 2014Notice of final meeting of creditors (3 pages)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 August 2013Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page)
16 January 2012Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 November 2010 (3 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 January 2012 (1 page)
12 January 2012Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 January 2012 (1 page)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Registered office address changed from Livingwell Club Caledonian Hilton Hotel 4 Princes Street Edinburgh Midlothianeh1 2Ab on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Livingwell Club Caledonian Hilton Hotel 4 Princes Street Edinburgh Midlothianeh1 2Ab on 15 July 2011 (1 page)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of Rebecca Croft as a director (2 pages)
30 December 2010Termination of appointment of Rebecca Croft as a director (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 March 2010Director's details changed for Emma Scott on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Emma Scott on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Rebecca Croft on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rebecca Croft on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Emma Scott on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Rebecca Croft on 2 March 2010 (2 pages)
11 November 2009Annual return made up to 16 November 2007 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 16 November 2008 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 16 November 2007 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 16 November 2008 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2008Appointment terminated secretary stephen williamson (1 page)
17 December 2008Appointment terminated secretary stephen williamson (1 page)
12 December 2008Director's change of particulars / rebecca croft / 10/12/2008 (1 page)
12 December 2008Director's change of particulars / rebecca croft / 10/12/2008 (1 page)
12 December 2008Director's change of particulars / emma scott / 10/12/2008 (1 page)
12 December 2008Director's change of particulars / emma scott / 10/12/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (11 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (11 pages)
23 March 2006Return made up to 16/11/05; full list of members (7 pages)
23 March 2006Return made up to 16/11/05; full list of members (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 134 lothian road edinburgh EH3 9BG (1 page)
15 September 2005Registered office changed on 15/09/05 from: 134 lothian road edinburgh EH3 9BG (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
16 November 2004Incorporation (15 pages)
16 November 2004Incorporation (15 pages)