Cove Bay
Aberdeen
Aberdeenshire
AB12 3UG
Scotland
Director Name | Miss Lori Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 3 Charlestown Walk Cove Aberdeen AB12 3EZ Scotland |
Secretary Name | Lesley Joan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 2 Whitehills Crescent Cove Bay Aberdeen AB12 3UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | beautyuncovered.co.uk |
---|
Registered Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
51 at £1 | Lesley Joan Smith 51.00% Ordinary |
---|---|
49 at £1 | Lori Smith 49.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Lori Smith on 30 September 2010 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Lesley Joan Smith on 10 July 2012 (3 pages) |
16 July 2012 | Secretary's details changed for Lesley Smith on 10 July 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Lesley Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Lori Smith on 10 July 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
18 September 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 July 2008 | Director and secretary appointed lesley joan smith (2 pages) |
18 July 2008 | Director appointed lori smith (2 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 July 2008 | Incorporation (18 pages) |