Company NameInverness Beauty And Cosmetic Clinic Limited
Company StatusDissolved
Company NumberSC377748
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NamesFantasia Beauty Limited and Rosedene House Limited

Business Activity

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

Directors

Director NameMrs June Mackay
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMrs Margaret McAllister
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleCare Provider
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 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
Appointed29 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1June Mackay
50.00%
Ordinary
100 at £1Margaret Mcallister
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,644
Cash£440
Current Liabilities£29,185

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 September 2013Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 3 September 2013 (1 page)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 200
(3 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 200
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Alterations to floating charge 1 (5 pages)
20 December 2012Alterations to floating charge 1 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 December 2012Alterations to floating charge 2 (5 pages)
14 December 2012Alterations to floating charge 2 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
6 May 2011Company name changed rosedene house LIMITED\certificate issued on 06/05/11
  • CONNOT ‐
(3 pages)
6 May 2011Company name changed rosedene house LIMITED\certificate issued on 06/05/11
  • CONNOT ‐
(3 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(1 page)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(1 page)
15 July 2010Company name changed fantasia beauty LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
15 July 2010Company name changed fantasia beauty LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
6 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 200
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 200
(4 pages)
16 June 2010Appointment of June Mackay as a director (3 pages)
16 June 2010Appointment of June Mackay as a director (3 pages)
16 June 2010Appointment of Margaret Mcallister as a director (3 pages)
16 June 2010Appointment of Margaret Mcallister as a director (3 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 April 2010Incorporation (22 pages)
29 April 2010Incorporation (22 pages)