Company NameBeauty B U Ltd.
Company StatusDissolved
Company NumberSC345580
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameLesley Joan Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address2 Whitehills Crescent
Cove Bay
Aberdeen
Aberdeenshire
AB12 3UG
Scotland
Director NameMiss Lori Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address3 Charlestown Walk
Cove
Aberdeen
AB12 3EZ
Scotland
Secretary NameLesley Joan Smith
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address2 Whitehills Crescent
Cove Bay
Aberdeen
AB12 3UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebeautyuncovered.co.uk

Location

Registered AddressAnderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

51 at £1Lesley Joan Smith
51.00%
Ordinary
49 at £1Lori Smith
49.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 July 2008Delivered 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

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Director's details changed for Lori Smith on 30 September 2010 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Lesley Joan Smith on 10 July 2012 (3 pages)
16 July 2012Secretary's details changed for Lesley Smith on 10 July 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Lesley Smith on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Lori Smith on 10 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
18 September 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Ad 10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 July 2008Director and secretary appointed lesley joan smith (2 pages)
18 July 2008Director appointed lori smith (2 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 July 2008Appointment terminated secretary brian reid LTD. (1 page)
10 July 2008Incorporation (18 pages)