Company NameNailzone (QS) Limited
Company StatusDissolved
Company NumberSC346046
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)
Previous NamesNailzone Franchising Limited and Nailzone (East Kilbride) Limited

Business Activity

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

Directors

Director NameMr Kelvin Hardy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2020(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 05 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMrs Karen Rosalind Kaye
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Glasgow
G46 7NH
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameJulie Amanda Moriarty
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMr Richard Hamilton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(12 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£968
Cash£7,220
Current Liabilities£10,711

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Cessation of Richard Hamilton as a person with significant control on 30 December 2020 (1 page)
30 December 2020Appointment of Mr Kelvin Hardy as a director on 30 December 2020 (2 pages)
30 December 2020Termination of appointment of Richard Hamilton as a director on 30 December 2020 (1 page)
11 December 2020Cessation of Karen Rosalind Kaye as a person with significant control on 8 December 2020 (1 page)
11 December 2020Notification of Richard Hamilton as a person with significant control on 8 December 2020 (2 pages)
9 December 2020Registered office address changed from 3 Egidia Avenue Giffnock Glasgow G46 7NH to 249 Govan Road Glasgow G51 1HJ on 9 December 2020 (1 page)
8 December 2020Appointment of Mr Richard Hamilton as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Karen Rosalind Kaye as a director on 8 December 2020 (1 page)
8 December 2020Termination of appointment of David Stanley Kaye as a secretary on 8 December 2020 (1 page)
2 December 2020Termination of appointment of Julie Amanda Moriarty as a director on 2 December 2020 (1 page)
14 August 2020Appointment of Julie Amanda Moriarty as a director on 14 August 2020 (2 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2014Company name changed nailzone (east kilbride) LIMITED\certificate issued on 11/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Company name changed nailzone (east kilbride) LIMITED\certificate issued on 11/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(3 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
(1 page)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
(1 page)
4 October 2011Company name changed nailzone franchising LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Company name changed nailzone franchising LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 August 2010Annual return made up to 22 July 2010 (14 pages)
20 August 2010Annual return made up to 22 July 2010 (14 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 22/07/09; full list of members (3 pages)
6 August 2009Return made up to 22/07/09; full list of members (3 pages)
16 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
25 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Incorporation (16 pages)
22 July 2008Incorporation (16 pages)