Company NameTiloolah Limited
Company StatusDissolved
Company NumberSC300537
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)
Dissolution Date28 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameLinda Adey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(2 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 28 August 2021)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address7 Queen Street
Renfrew
Renfrewshire
PA4 8TR
Scotland
Director NameShirley Ann Clark
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleHairdresser
Correspondence Address7 Queen Street
Renfrew
Renfrewshire
PA4 8TR
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePattison And Sim (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Linda Adey
100.00%
Ordinary

Financials

Year2014
Net Worth-£781
Cash£913
Current Liabilities£16,843

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

27 January 2020Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 January 2020 (2 pages)
27 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
9 December 2019Amended accounts made up to 30 April 2019 (6 pages)
16 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
4 July 2019Registered office address changed from C/O Mclaren Ross 19 Glasgow Road Paisley Renfrewshire PA1 3QX to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 4 July 2019 (2 pages)
17 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Director's details changed for Linda Adey on 10 April 2015 (2 pages)
10 July 2015Termination of appointment of Pattison and Sim as a secretary on 10 March 2015 (1 page)
10 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Termination of appointment of Pattison and Sim as a secretary on 10 March 2015 (1 page)
10 July 2015Director's details changed for Linda Adey on 10 April 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (14 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(14 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (14 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Annual return made up to 10 April 2013 (14 pages)
18 July 2013Annual return made up to 10 April 2013 (14 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 10 April 2011 (14 pages)
16 September 2011Annual return made up to 10 April 2011 (14 pages)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 10 April 2010 (14 pages)
24 June 2010Annual return made up to 10 April 2010 (14 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
30 November 2009Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 30 November 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 May 2009Appointment terminated director shirley clark (1 page)
5 May 2009Appointment terminated director shirley clark (1 page)
31 March 2009Director appointed linda adey (2 pages)
31 March 2009Director appointed linda adey (2 pages)
27 February 2009Return made up to 10/04/08; full list of members (3 pages)
27 February 2009Return made up to 10/04/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 June 2007Return made up to 10/04/07; full list of members (6 pages)
25 June 2007Return made up to 10/04/07; full list of members (6 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (2 pages)
10 April 2006Incorporation (19 pages)
10 April 2006Incorporation (19 pages)