Company NameOne To One Beauty Therapy Ltd
Company StatusDissolved
Company NumberSC386873
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)
Dissolution Date18 February 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 NameMrs Audrey Harrison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address35 Mitchell Street
Dalkeith
Midlothian
EH22 1JQ
Scotland
Director NameThomas Edward Harrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Mitchell Street
Dalkeith
Midlothian
EH22 1JQ
Scotland
Secretary NameThomas Edward Harrison
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Mitchell Street
Dalkeith
Midlothian
EH22 1JQ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,096
Cash£1,143
Current Liabilities£26,682

Accounts

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

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Notice of final meeting of creditors (8 pages)
18 November 2016Notice of final meeting of creditors (8 pages)
20 April 2015Registered office address changed from 46 Clerk Street Loanhead Midlothian EH20 9RG to 21 York Place Edinburgh EH1 3EN on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 46 Clerk Street Loanhead Midlothian EH20 9RG to 21 York Place Edinburgh EH1 3EN on 20 April 2015 (2 pages)
20 April 2015Notice of winding up order (1 page)
20 April 2015Court order notice of winding up (1 page)
20 April 2015Notice of winding up order (1 page)
20 April 2015Court order notice of winding up (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
20 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
11 October 2010Incorporation (24 pages)
11 October 2010Incorporation (24 pages)