Company NameMondial Hair And Beauty Ltd.
Company StatusDissolved
Company NumberSC343231
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMondial Hair & Beauty (Scotland) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Marjory McLean
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawk Crescent
Dalkeith
Midlothian
EH22 2RB
Scotland
Director NameMr Denis Alexander Barns
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Director NameMrs Elena Barns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Margaret University Way
Old Craighall
Midlothian
EH21 8SL
Scotland
Secretary NameMrs Elena Barns
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Margaret University Way
Old Craighall
Midlothian
EH21 8SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

60 at £1Elena Barns
60.00%
Ordinary
40 at £1Mrs Marjory Mclean
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,072
Cash£215
Current Liabilities£9,095

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting of voluntary winding up (3 pages)
19 October 2015Notice of final meeting of creditors (5 pages)
19 October 2015Return of final meeting of voluntary winding up (3 pages)
19 October 2015Notice of final meeting of creditors (5 pages)
24 September 2013Registered office address changed from Imex Block 59 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Imex Block 59 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 24 September 2013 (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(4 pages)
6 May 2013Appointment of Mr Denis Alexander Barns as a director (2 pages)
6 May 2013Appointment of Mr Denis Alexander Barns as a director (2 pages)
6 May 2013Termination of appointment of Elena Barns as a secretary (1 page)
6 May 2013Termination of appointment of Elena Barns as a director (1 page)
6 May 2013Termination of appointment of Elena Barns as a director (1 page)
6 May 2013Termination of appointment of Elena Barns as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 July 2011Director's details changed for Mrs Elena Barns on 2 October 2009 (2 pages)
16 July 2011Director's details changed for Mrs Elena Barns on 2 October 2009 (2 pages)
16 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 July 2011Director's details changed for Mrs Elena Barns on 2 October 2009 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
(1 page)
27 August 2010Company name changed mondial hair & beauty (scotland) LTD.\certificate issued on 27/08/10
  • CONNOT ‐
(4 pages)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
(1 page)
27 August 2010Company name changed mondial hair & beauty (scotland) LTD.\certificate issued on 27/08/10
  • CONNOT ‐
(4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Elena Barns on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Elena Barns on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Marjory Mclean on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Marjory Mclean on 1 October 2009 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Marjory Mclean on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Elena Barns on 1 October 2009 (2 pages)
15 May 2010Registered office address changed from 6 Queen Margaret University Way Old Craighall Musselburgh EH21 8SL on 15 May 2010 (1 page)
15 May 2010Registered office address changed from 6 Queen Margaret University Way Old Craighall Musselburgh EH21 8SL on 15 May 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2009Nc inc already adjusted 19/02/09 (2 pages)
25 June 2009Nc inc already adjusted 19/02/09 (2 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 February 2009Director and secretary appointed elena barns (2 pages)
16 February 2009Director appointed marjory mclean (2 pages)
16 February 2009Director appointed marjory mclean (2 pages)
16 February 2009Director and secretary appointed elena barns (2 pages)
28 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 May 2008Appointment terminated secretary brian reid LTD. (1 page)
28 May 2008Appointment terminated secretary brian reid LTD. (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 May 2008Incorporation (18 pages)
21 May 2008Incorporation (18 pages)