Company NamePretobranco Ltd.
Company StatusDissolved
Company NumberSC384758
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameKirsty Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameAndrea White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMiss Andrea White
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 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
Appointed03 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6322600
Telephone regionGlasgow

Location

Registered AddressMelville House 70 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrea White
50.00%
Ordinary
1 at £1Kirsty Black
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,003
Cash£1
Current Liabilities£18,198

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(4 pages)
27 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(4 pages)
27 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2014Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 22 Kilmarnock Road Glasgow G41 3NH Scotland on 7 March 2014 (1 page)
19 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
1 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
1 October 2010Appointment of Miss Andrea White as a secretary (1 page)
1 October 2010Appointment of Kirsty Black as a director (2 pages)
1 October 2010Appointment of Andrea White as a director (2 pages)
1 October 2010Appointment of Miss Andrea White as a secretary (1 page)
1 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
1 October 2010Appointment of Kirsty Black as a director (2 pages)
1 October 2010Appointment of Andrea White as a director (2 pages)
1 October 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
30 September 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 30 September 2010 (1 page)
7 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)