Company NameBelvisage Limited
Company StatusDissolved
Company NumberSC340656
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Margaret Hamill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleHealth Service Manager
Country of ResidenceScotland
Correspondence Address20 Brodie Way
Plains
Airdrie
ML6 7EF
Scotland
Secretary NameMr Raymond Andrew Hamill
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brodie Way
Plains
Airdrie
ML6 7EF
Scotland
Director NameMr Raymond Andrew Hamill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kippford Place
Chapelhall
Airdrie
Lanarkshire
ML6 8LL
Scotland

Contact

Websitewww.belvisage.co.uk

Location

Registered Address20 Brodie Way
Plains
Airdrie
ML6 7EF
Scotland

Shareholders

100 at £1Catherine Margaret Hamill
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Cash£457
Current Liabilities£1,453

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (1 page)
13 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
8 January 2019Registered office address changed from 21 Victor Street Victor Street Plains Airdrie Lanarkshire ML6 7JX Scotland to 20 Brodie Way Plains Airdrie ML6 7EF on 8 January 2019 (1 page)
8 January 2019Director's details changed for Mrs Catherine Margaret Hamill on 8 January 2019 (2 pages)
8 January 2019Secretary's details changed for Mr Raymond Andrew Hamill on 8 January 2019 (1 page)
8 January 2019Change of details for Mrs Catherine Margaret Hamill as a person with significant control on 8 January 2019 (2 pages)
2 April 2018Termination of appointment of Raymond Andrew Hamill as a director on 2 April 2018 (1 page)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 February 2016Registered office address changed from 8 Kippford Place Chapelhall Airdrie Lanarkshire ML6 8LL to 21 Victor Street Victor Street Plains Airdrie Lanarkshire ML6 7JX on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 8 Kippford Place Chapelhall Airdrie Lanarkshire ML6 8LL to 21 Victor Street Victor Street Plains Airdrie Lanarkshire ML6 7JX on 25 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mrs Catherine Margaret Hamill on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Mrs Catherine Margaret Hamill on 2 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Raymond Andrew Hamill on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Raymond Andrew Hamill on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Mrs Catherine Margaret Hamill on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Raymond Andrew Hamill on 2 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2009Return made up to 02/04/09; full list of members (3 pages)
2 July 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2008Incorporation (13 pages)
2 April 2008Incorporation (13 pages)