Company NameNick Lawrence UK Limited
Company StatusDissolved
Company NumberSC366092
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NameDalglen (No. 1157) Limited

Business Activity

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

Directors

Director NameMr Scott Anderson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameClaire Nicola Lawrence
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 West Nile Street
Glasgow
G1 2PS
Scotland
Secretary NameMiss Claire Nicola Lawrence
NationalityBritish
StatusClosed
Appointed24 September 2011(2 years after company formation)
Appointment Duration3 years, 8 months (closed 04 June 2015)
RoleCompany Director
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAincroft
Ranfurly Place
Bridge Of Weir
PA11 3DE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 October 2009(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 19 October 2009)
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitewww.themensstore.com

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Claire Lawrence
50.00%
Ordinary
1 at £1Scott Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,248
Current Liabilities£144,034

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Return of final meeting of voluntary winding up (4 pages)
4 March 2015Notice of final meeting of creditors (3 pages)
4 March 2015Return of final meeting of voluntary winding up (4 pages)
4 March 2015Notice of final meeting of creditors (3 pages)
25 February 2014Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014 (1 page)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 December 2013Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(5 pages)
31 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
20 June 2012Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011 (3 pages)
20 June 2012Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011 (3 pages)
20 June 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Appointment of Claire Nicola Lawrence as a director (3 pages)
14 April 2011Appointment of Claire Nicola Lawrence as a director (3 pages)
1 April 2011Annual return made up to 24 September 2010 with a full list of shareholders (17 pages)
1 April 2011Annual return made up to 24 September 2010 with a full list of shareholders (17 pages)
19 October 2009Appointment of Mr Scott Anderson as a director (2 pages)
19 October 2009Termination of appointment of Catherine Feechan as a director (1 page)
19 October 2009Appointment of Mr Scott Anderson as a director (2 pages)
19 October 2009Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Dalglen Directors Limited as a director (1 page)
19 October 2009Termination of appointment of Catherine Feechan as a director (1 page)
19 October 2009Termination of appointment of Dalglen Directors Limited as a director (1 page)
16 October 2009Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(3 pages)
16 October 2009Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(3 pages)
14 October 2009Appointment of Dalglen Directors Limited as a director (2 pages)
14 October 2009Appointment of Dalglen Directors Limited as a director (2 pages)
24 September 2009Incorporation (14 pages)
24 September 2009Incorporation (14 pages)