Company NameSaloncafe Hair Essentials Ltd.
Company StatusDissolved
Company NumberSC392594
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameAlison Lynn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMr Allen Gregory Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address8/13 East Pilton Farm Rigg
Edinburgh
Midlothian
EH5 2GD
Scotland
Secretary NameAllen Gregory Clark
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8/13 East Pilton Farm Rigg
Edinburgh
Midlothian
EH5 2GD
Scotland

Contact

Websitesaloncafe.co.uk

Location

Registered Address7 West Maitland Street
Edinburgh
EH12 5DS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1000 at £1Alison Lynn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,786
Cash£8,189
Current Liabilities£2,493

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 February 2013Director's details changed for Alison Lynn on 1 February 2013 (2 pages)
2 February 2013Director's details changed for Alison Lynn on 1 February 2013 (2 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 February 2013Director's details changed for Alison Lynn on 1 February 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
26 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Allen Clark as a secretary (1 page)
18 April 2012Termination of appointment of Allen Clark as a secretary (1 page)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages)
3 March 2011Appointment of Alison Lynn as a director (3 pages)
3 March 2011Termination of appointment of Allen Clark as a director (2 pages)
3 March 2011Appointment of Alison Lynn as a director (3 pages)
3 March 2011Termination of appointment of Allen Clark as a director (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)