Company NameNorma Clark Hair & Beauty Limited
Company StatusDissolved
Company NumberSC343793
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameClark Sergeant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address4 Strathspey Avenue
Hairmyres Gardens
East Kilbride
G75 8GN
Scotland
Director NameNorma Frances Sergeant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathspey Avenue
Hairmyles Gardens
East Kilbride
G75 8GN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technoogy Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

50 at £1Clark Sergeant
50.00%
Ordinary
50 at £1Norma Sergeant
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,275
Cash£103
Current Liabilities£19,143

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Notice of final meeting of creditors (3 pages)
25 July 2017Notice of final meeting of creditors (3 pages)
8 November 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Aviat House 4 Bell Drive Hamilton Technoogy Park Blantyre G72 0FB on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB to Aviat House 4 Bell Drive Hamilton Technoogy Park Blantyre G72 0FB on 8 November 2016 (2 pages)
3 November 2016Notice of winding up order (1 page)
3 November 2016Court order notice of winding up (1 page)
3 November 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 November 2016 (2 pages)
3 November 2016Court order notice of winding up (1 page)
3 November 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 November 2016 (2 pages)
3 November 2016Notice of winding up order (1 page)
9 September 2016Compulsory strike-off action has been suspended (1 page)
9 September 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Director's details changed for Clark Sergeant on 4 June 2010 (2 pages)
9 June 2011Director's details changed for Clark Sergeant on 4 June 2010 (2 pages)
9 June 2011Director's details changed for Clark Sergeant on 4 June 2010 (2 pages)
9 June 2011Director's details changed for Norma Sergeant on 4 June 2010 (2 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Norma Sergeant on 4 June 2010 (2 pages)
9 June 2011Director's details changed for Norma Sergeant on 4 June 2010 (2 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Annual return made up to 3 June 2010 (4 pages)
17 August 2010Annual return made up to 3 June 2010 (4 pages)
17 August 2010Annual return made up to 3 June 2010 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 September 2009Return made up to 03/06/09; full list of members (3 pages)
8 September 2009Return made up to 03/06/09; full list of members (3 pages)
4 February 2009Director appointed norma sergeant (2 pages)
4 February 2009Director appointed norma sergeant (2 pages)
21 January 2009Director appointed clark sergeant (2 pages)
21 January 2009Director appointed clark sergeant (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 63 carlton place glasgow G5 9TW (1 page)
7 January 2009Registered office changed on 07/01/2009 from 63 carlton place glasgow G5 9TW (1 page)
7 January 2009Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Ad 19/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
11 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 June 2008Appointment terminated secretary brian reid LTD. (1 page)
11 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 June 2008Appointment terminated secretary brian reid LTD. (1 page)
3 June 2008Incorporation (18 pages)
3 June 2008Incorporation (18 pages)