Company NameThe Beauty Store (Argyll) Limited
Company StatusDissolved
Company NumberSC387518
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Luanna Margaret Stewart McHugh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 April 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O One Solution / No 1 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameMs Danielle Eilidh Kane
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Saddell Street
Campbeltown
PA28 6DN
Scotland
Director NameEileen Baillie Stewart Paterson McInnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressC/O One Solution / No 1 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland

Location

Registered AddressC/O One Solution / No 1
Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Eileen Mcinnes
100.00%
Ordinary

Financials

Year2014
Net Worth£6,734
Cash£88
Current Liabilities£7,923

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 April 2014Termination of appointment of Eileen Mcinnes as a director (1 page)
1 April 2014Termination of appointment of Eileen Mcinnes as a director (1 page)
1 April 2014Appointment of Mrs Luanna Margaret Stewart Mchugh as a director (2 pages)
1 April 2014Appointment of Mrs Luanna Margaret Stewart Mchugh as a director (2 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
23 September 2011Registered office address changed from 20 Main Street Campbeltown PA28 6AF on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 20 Main Street Campbeltown PA28 6AF on 23 September 2011 (1 page)
24 June 2011Termination of appointment of Danielle Kane as a director (1 page)
24 June 2011Termination of appointment of Danielle Kane as a director (1 page)
24 June 2011Appointment of Eileen Baillie Stewart Paterson Mcinnes as a director (2 pages)
24 June 2011Appointment of Eileen Baillie Stewart Paterson Mcinnes as a director (2 pages)
5 January 2011Director's details changed for Ms Danielle Armour on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Ms Danielle Armour on 5 January 2011 (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)