Company NameESQ Barbers Ltd
Company StatusDissolved
Company NumberSC294054
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameKenneth Walter Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address3f2 6 Roseneath Terrace
Edinburgh
Midlothian
EH9 1JN
Scotland
Secretary NameKenneth Edward Taylor
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Home Farm
Dundas Estate
South Queensferry
Edinburgh
EH30 9SP
Scotland

Contact

Websiteesqbarbers.com

Location

Registered Address1 Viewforth Gardens, Bruntsfield
Edinburgh
Midlothian
EH10 4ET
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1Kenneth Walter Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,037
Cash£81
Current Liabilities£15,831

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
14 April 2016Accounts for a dormant company made up to 5 April 2015 (4 pages)
14 April 2016Accounts for a dormant company made up to 5 April 2015 (4 pages)
4 February 2016Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 March 2014Annual return made up to 2 December 2013
Statement of capital on 2014-03-20
  • GBP 1
(14 pages)
20 March 2014Annual return made up to 2 December 2013
Statement of capital on 2014-03-20
  • GBP 1
(14 pages)
20 March 2014Annual return made up to 2 December 2013
Statement of capital on 2014-03-20
  • GBP 1
(14 pages)
11 March 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (3 pages)
11 March 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (3 pages)
11 March 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Amended accounts made up to 31 December 2009 (5 pages)
14 January 2011Amended accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Kenneth Walter Taylor on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Kenneth Walter Taylor on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Kenneth Walter Taylor on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 02/12/08; full list of members (3 pages)
10 February 2009Return made up to 02/12/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Director's change of particulars / kenneth taylor / 01/10/2007 (1 page)
17 June 2008Director's change of particulars / kenneth taylor / 01/10/2007 (1 page)
17 June 2008Return made up to 02/12/07; full list of members (3 pages)
17 June 2008Return made up to 02/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 02/12/06; full list of members (2 pages)
11 January 2007Return made up to 02/12/06; full list of members (2 pages)
2 December 2005Incorporation (9 pages)
2 December 2005Incorporation (9 pages)