Company NameWonderland Salon Limited
Company StatusDissolved
Company NumberSC297822
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameSimon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NamePeter Gordon Lindsay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGfr 8a Mount Street
Aberdeen
AB25 2RB
Scotland
Secretary NameDebbie Lee Anne Bain
NationalityBritish
StatusResigned
Appointed11 June 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address8a Mount Street
Aberdeen
Aberdeenshire
AB25 2RB
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered Address8a Mount Street
Aberdeen
AB25 2RB
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Peter Gordon Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£2,993
Cash£3,417
Current Liabilities£11,426

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Termination of appointment of Debbie Lee Anne Bain as a secretary on 1 May 2014 (1 page)
19 May 2015Termination of appointment of Debbie Lee Anne Bain as a secretary on 1 May 2014 (1 page)
19 May 2015Termination of appointment of Debbie Lee Anne Bain as a secretary on 1 May 2014 (1 page)
19 May 2015Registered office address changed from 55 Skene Street Aberdeen AB10 1QD to 8a Mount Street Aberdeen AB25 2RB on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Peter Gordon Lindsay as a director on 1 May 2014 (1 page)
19 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(2 pages)
19 May 2015Registered office address changed from 55 Skene Street Aberdeen AB10 1QD to 8a Mount Street Aberdeen AB25 2RB on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Peter Gordon Lindsay as a director on 1 May 2014 (1 page)
19 May 2015Termination of appointment of Peter Gordon Lindsay as a director on 1 May 2014 (1 page)
19 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 May 2010Director's details changed for Peter Gordon Lindsay on 27 February 2010 (2 pages)
25 May 2010Director's details changed for Peter Gordon Lindsay on 27 February 2010 (2 pages)
25 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2009Registered office changed on 29/05/2009 from 55 skene street aberdeen aberdeenshire AB10 1QD (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Secretary's change of particulars / debbie bain / 29/05/2009 (1 page)
29 May 2009Secretary's change of particulars / debbie bain / 29/05/2009 (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 27/02/09; full list of members (3 pages)
29 May 2009Return made up to 27/02/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 55 skene street aberdeen aberdeenshire AB10 1QD (1 page)
29 May 2009Location of register of members (1 page)
4 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
4 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
13 June 2008Appointment terminated secretary hall morrice secretaries LIMITED (1 page)
13 June 2008Secretary appointed debbie lee anne bain (2 pages)
13 June 2008Secretary appointed debbie lee anne bain (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
13 June 2008Registered office changed on 13/06/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
13 June 2008Appointment terminated secretary hall morrice secretaries LIMITED (1 page)
28 February 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
28 February 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
28 February 2008Director's change of particulars / peter lindsay / 19/02/2008 (1 page)
28 February 2008Director's change of particulars / peter lindsay / 19/02/2008 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
5 July 2006Partic of mort/charge * (4 pages)
5 July 2006Partic of mort/charge * (4 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
27 February 2006Incorporation (38 pages)
27 February 2006Incorporation (38 pages)