Company NameStyle Council (Hair & Beauty) Ltd.
Company StatusDissolved
Company NumberSC376561
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMrs Yvonne Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressBridon Steading Blackhills
Peterhead
Aberdeenshire
AB42 3LL
Scotland
Secretary NameMrs Yvonne Wilson
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBridon Steading Blackhills
Peterhead
Aberdeenshire
AB42 3LL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBridon Steading
Blackhills
Peterhead
Aberdeenshire
AB42 3LL
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

1 at £1Yvonne Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,263
Cash£12,527
Current Liabilities£10,289

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2016Voluntary strike-off action has been suspended (1 page)
1 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 April 2016Director's details changed for Mrs Yvonne Wilson on 28 September 2015 (2 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Director's details changed for Mrs Yvonne Wilson on 28 September 2015 (2 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
30 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
1 October 2015Registered office address changed from 34 Marshall Keith Drive Peterhead Aberdeenshire AB42 3FH Scotland to Bridon Steading Blackhills Peterhead Aberdeenshire AB42 3LL on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mrs Yvonne Wilson on 30 September 2015 (2 pages)
1 October 2015Registered office address changed from 34 Marshall Keith Drive Peterhead Aberdeenshire AB42 3FH Scotland to Bridon Steading Blackhills Peterhead Aberdeenshire AB42 3LL on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mrs Yvonne Wilson on 30 September 2015 (2 pages)
1 October 2015Secretary's details changed for Mrs Yvonne Wilson on 28 September 2015 (1 page)
1 October 2015Secretary's details changed for Mrs Yvonne Wilson on 28 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Secretary's details changed for Mrs Yvonne Wilson on 21 May 2015 (1 page)
22 May 2015Director's details changed for Mrs Yvonne Wilson on 21 May 2015 (2 pages)
22 May 2015Registered office address changed from Lonach Inverugie Peterhead Aberdeenshire AB42 3DH to 34 Marshall Keith Drive Peterhead Aberdeenshire AB42 3FH on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Lonach Inverugie Peterhead Aberdeenshire AB42 3DH to 34 Marshall Keith Drive Peterhead Aberdeenshire AB42 3FH on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Mrs Yvonne Wilson on 21 May 2015 (1 page)
22 May 2015Director's details changed for Mrs Yvonne Wilson on 21 May 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Director's details changed for Yvonne Cameron on 18 May 2012 (2 pages)
29 May 2012Secretary's details changed for Yvonne Cameron on 18 May 2012 (1 page)
29 May 2012Secretary's details changed for Yvonne Cameron on 18 May 2012 (1 page)
29 May 2012Director's details changed for Yvonne Cameron on 18 May 2012 (2 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
30 September 2010Secretary's details changed for Yvonne Cameron on 7 September 2010 (3 pages)
30 September 2010Secretary's details changed for Yvonne Cameron on 7 September 2010 (3 pages)
30 September 2010Registered office address changed from 68 Prince Street Peterhead Aberdeenshire AB42 1QQ United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 68 Prince Street Peterhead Aberdeenshire AB42 1QQ United Kingdom on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Yvonne Cameron on 7 September 2010 (4 pages)
30 September 2010Director's details changed for Yvonne Cameron on 7 September 2010 (4 pages)
30 September 2010Director's details changed for Yvonne Cameron on 7 September 2010 (4 pages)
30 September 2010Secretary's details changed for Yvonne Cameron on 7 September 2010 (3 pages)
5 May 2010Appointment of Yvonne Cameron as a director (3 pages)
5 May 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
5 May 2010Appointment of Yvonne Cameron as a director (3 pages)
5 May 2010Appointment of Yvonne Cameron as a secretary (3 pages)
5 May 2010Appointment of Yvonne Cameron as a secretary (3 pages)
5 May 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
16 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)