Company NameRBFY Limited
Company StatusDissolved
Company NumberSC380157
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameAnna Brown
Date of BirthJune 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed25 June 2010(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameNicholas Thornton Hooke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Rutland Square
Edinburgh
EH1 2AX
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£97,691
Cash£6,749
Current Liabilities£20,957

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Notice of final meeting of creditors (12 pages)
15 December 2016Notice of final meeting of creditors (12 pages)
13 September 2016Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages)
26 July 2012Notice of winding up order (1 page)
26 July 2012Notice of winding up order (1 page)
26 July 2012Court order notice of winding up (1 page)
26 July 2012Court order notice of winding up (1 page)
23 July 2012Registered office address changed from 15B Frederick Street Edinburgh Midlothian EH2 2EY on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 15B Frederick Street Edinburgh Midlothian EH2 2EY on 23 July 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 July 2011Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages)
15 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages)
15 July 2011Director's details changed for Anna Kischchenkova on 1 June 2011 (2 pages)
14 July 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
14 July 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
6 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 100
(5 pages)
6 September 2010Termination of appointment of Nicholas Hooke as a director (2 pages)
6 September 2010Termination of appointment of Nicholas Hooke as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 100
(5 pages)
1 September 2010Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Mckay Norwell Ws 5 Rutland Square Edinburgh EH1 2AX on 1 September 2010 (2 pages)
20 July 2010Appointment of Anna Kischchenkova as a director (3 pages)
20 July 2010Appointment of Anna Kischchenkova as a director (3 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)