Company NameTherapy Hair & Spa Limited
Company StatusDissolved
Company NumberSC357566
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Dissolution Date7 August 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Pauline Elizabeth Cumming
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheatfield Road
Bearsden
Glasgow
G61 1NW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr William Douglas Cumming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheatfield Road
Bearsden
Glasgow
G61 1NW
Scotland

Contact

Websitewww.therapyspa.co.uk

Location

Registered Address3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Pauline Elizabeth Cumming
50.00%
Ordinary
1 at £1William Douglas Cumming
50.00%
Ordinary

Financials

Year2014
Net Worth-£100,125
Cash£3,695
Current Liabilities£128,077

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Order of court for early dissolution (1 page)
12 June 2018Registered office address changed from C/O Anderson Strathern 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 June 2018 (1 page)
11 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-25
(2 pages)
14 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 April 2018Termination of appointment of William Douglas Cumming as a director on 1 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 16 May 2012 (1 page)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages)
20 April 2009Director appointed william douglas cumming (2 pages)
20 April 2009Director appointed william douglas cumming (2 pages)
20 April 2009Director appointed pauline elizabeth cumming (2 pages)
20 April 2009Director appointed pauline elizabeth cumming (2 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
6 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 April 2009Appointment terminated director stephen george mabbott (1 page)
6 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
6 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Incorporation (18 pages)
1 April 2009Incorporation (18 pages)