Company NameNew Look (Scotland) Ltd.
Company StatusDissolved
Company NumberSC354228
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Charles Petrie
NationalityScottish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bowhouse Gardens
Glasgow
G45 0NE
Scotland
Director NameMr John Young
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bowhouse Gardens
Castlemilk
Glasgow
G45 0NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr John Charles Petrie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bowhouse Gardens
Glasgow
G45 0NE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6341937
Telephone regionGlasgow

Location

Registered Address21 Dougrie Drive
Castlemilk
Glasgow
G45 9AD
Scotland
ConstituencyGlasgow South
WardLinn

Financials

Year2013
Net Worth-£14,507
Cash£1,686
Current Liabilities£22,776

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
30 May 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(4 pages)
30 May 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
7 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 February 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Termination of appointment of John Petrie as a director (1 page)
15 June 2012Appointment of Mr John Young as a director (2 pages)
15 June 2012Appointment of Mr John Young as a director (2 pages)
15 June 2012Termination of appointment of John Petrie as a director (1 page)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 14 February 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 11 May 2011 (1 page)
11 May 2011Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 11 May 2011 (1 page)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Registered office address changed from 221 West George Street Glasgow G2 2ND on 26 February 2010 (1 page)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 February 2010Registered office address changed from 221 West George Street Glasgow G2 2ND on 26 February 2010 (1 page)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 February 2009Director and secretary appointed john charles petrie (2 pages)
11 February 2009Director and secretary appointed john charles petrie (2 pages)
3 February 2009Appointment terminated director stephen george mabbott (1 page)
3 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 February 2009Appointment terminated secretary brian reid LTD. (1 page)
3 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 February 2009Appointment terminated secretary brian reid LTD. (1 page)
3 February 2009Appointment terminated director stephen george mabbott (1 page)
29 January 2009Incorporation (18 pages)
29 January 2009Incorporation (18 pages)