Company NameColours [Dundee] Ltd
Company StatusDissolved
Company NumberSC384142
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Harris
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Edward Street Mill Forest Park Place
Dundee
DD1 5NT
Scotland
Secretary NameMr Andrew Page Drummond
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Edward Street Mill Forest Park Place
Dundee
DD1 5NT
Scotland
Director NameMiss Pamela Anderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed21 September 2010(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address527 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Christopher Mckenzie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Pamela Anderson as a director (1 page)
16 October 2012Termination of appointment of Pamela Anderson as a director (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page)
19 June 2012Termination of appointment of Peter Trainer as a secretary (1 page)
19 June 2012Termination of appointment of Peter Trainer as a secretary (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
(4 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
(4 pages)
4 October 2010Appointment of Pamela Anderson as a director (3 pages)
4 October 2010Termination of appointment of Andrew Page Drummond as a secretary (2 pages)
4 October 2010Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages)
4 October 2010Appointment of Peter Trainer as a secretary (3 pages)
4 October 2010Termination of appointment of Andrew Page Drummond as a secretary (2 pages)
4 October 2010Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages)
4 October 2010Termination of appointment of Mark Harris as a director (2 pages)
4 October 2010Termination of appointment of Mark Harris as a director (2 pages)
4 October 2010Appointment of Peter Trainer as a secretary (3 pages)
4 October 2010Appointment of Pamela Anderson as a director (3 pages)
4 October 2010Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages)
23 August 2010Incorporation (23 pages)
23 August 2010Incorporation (23 pages)