Company NameGold Tanning Limited
Company StatusDissolved
Company NumberSC362340
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 10 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Morrsey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 February 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 4/1 19 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMrs Mary McKechnie
Date of BirthMay 1955 (Born 69 years ago)
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Ailsa Tower
Cambuslang
Glasgow
South Lanarkshirehogg
G72 8LP
Scotland
Director NameMs Shirley Morrisey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RoleBeautician
Country of ResidenceScotland
Correspondence AddressUnit 51 Forge Shopping Centre
Gallowgate
Glasgow
G31 4EB
Scotland
Director NameStephen Whyte
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(1 year after company formation)
Appointment Duration1 day (resigned 13 July 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 45 Forge Shopping Centre
1175 Gallowgate
Glasgow
G31 4EB
Scotland
Secretary NameJM Simpson & Co (Corporation)
StatusResigned
Appointed11 June 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
Correspondence Address1206 Tollcross Road
Tollcross
Glasgow
G32 8HH
Scotland

Location

Registered AddressSuite 4/1 19 Waterloo Street
Glasgow
G2 6AY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Thomas Morrisey
100.00%
Ordinary

Financials

Year2014
Net Worth£763
Cash£1,740
Current Liabilities£977

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 May 2014Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 May 2014Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 May 2014Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 May 2014Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 May 2014Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013Termination of appointment of Stephen Whyte as a director on 13 July 2010 (1 page)
25 January 2013Appointment of Mr Thomas Morrsey as a director on 1 January 2012 (2 pages)
25 January 2013Appointment of Mr Thomas Morrsey as a director on 1 January 2012 (2 pages)
25 January 2013Termination of appointment of Shirley Morrisey as a director on 1 January 2012 (1 page)
25 January 2013Termination of appointment of Shirley Morrisey as a director on 1 January 2012 (1 page)
23 January 2013Termination of appointment of Jm Simpson & Co as a secretary on 1 January 2012 (1 page)
23 January 2013Termination of appointment of Jm Simpson & Co as a secretary on 1 January 2012 (1 page)
18 January 2013Registered office address changed from 51 Forge Shopping Centre Gallowgate Glasgow G31 4EB Scotland on 18 January 2013 (2 pages)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
11 August 2011Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 11 August 2011 (1 page)
23 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Appointment of Stephen Whyte as a director (3 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Jm Simpson & Co on 11 June 2010 (1 page)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
25 June 2010Appointment of Jm Simpson & Co as a secretary (3 pages)
15 June 2010Appointment of Shirley Morrisey as a director (3 pages)
15 June 2010Termination of appointment of Mary Mckechnie as a director (2 pages)
2 June 2010Registered office address changed from 65 Ailsa Tower Cambuslang Glasgow South Lanarkshire G72 8LP Scotland on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 65 Ailsa Tower Cambuslang Glasgow South Lanarkshire G72 8LP Scotland on 2 June 2010 (2 pages)
8 July 2009Incorporation (17 pages)