Company NameGUYZ Barbers Limited
Company StatusDissolved
Company NumberSC391789
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Claudio Antonio Baldassarra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilley House Allandale
Bonnybridge
Falkirk
FK4 2HN
Scotland
Director NameMrs Marie Baldassarra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Claudio Baldassarra
50.00%
Ordinary
1 at £1Marie Baldassarra
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,596
Cash£1,029
Current Liabilities£28,682

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the company off the register (1 page)
24 August 2022Termination of appointment of Marie Baldassarra as a director on 24 August 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 December 2018Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
16 November 2018Director's details changed for Mrs Marie Baldassarra on 16 November 2018 (2 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
1 April 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
19 January 2011Incorporation (23 pages)
19 January 2011Incorporation (23 pages)