Company NameSc335635 Limited
Company StatusDissolved
Company NumberSC335635
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameRadcliffe's Limited

Business Activity

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

Directors

Director NameMr Niel Royston Wilkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Secretary NameMrs Patricia Wilkins
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Director NameMrs Patricia Wilkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Director NameLisa Radcliffe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleBeauty Therapist
Correspondence AddressFlat 2-1
103 Roslea Drive, Dennistoun
Glasgow
G31 2RT
Scotland
Director NameLisa Radcliffe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2009)
RoleSales Director
Correspondence AddressFlat 2-1
103 Roslea Drive, Dennistoun
Glasgow
G31 2RT
Scotland

Location

Registered AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

120 at £1Npg (Business Assets) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£235,517
Cash£10,052
Current Liabilities£366,925

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

9 May 2008Delivered on: 14 May 2008
Satisfied on: 20 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2014Order of court - dissolution void (2 pages)
21 July 2014Order of court - dissolution void (2 pages)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 120
(5 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 120
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 December 2009Director's details changed for Patricia Wilkins on 27 December 2009 (2 pages)
28 December 2009Director's details changed for Niel Royston Wilkins on 27 December 2009 (2 pages)
28 December 2009Director's details changed for Niel Royston Wilkins on 27 December 2009 (2 pages)
28 December 2009Director's details changed for Patricia Wilkins on 27 December 2009 (2 pages)
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 April 2009Appointment terminated director lisa radcliffe (1 page)
3 April 2009Appointment terminated director lisa radcliffe (1 page)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
10 June 2008Director appointed lisa radcliffe (2 pages)
10 June 2008Director appointed lisa radcliffe (2 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
9 February 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
31 January 2008Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages)
31 January 2008Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
27 December 2007Incorporation (17 pages)
27 December 2007Incorporation (17 pages)