Company NameUSA Marketing Limited
Company StatusDissolved
Company NumberSC393484
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameBeauty Plus (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Donald Waterman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed17 May 2011(3 months after company formation)
Appointment Duration3 years, 5 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 256
Calder Street
Glasgow
Lanarkshire
G42 7PG
Scotland
Director NameMs Judith Reid
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address49 Chapel Court
Rutherglen
Glasgow
Lanarkshire
G73 1UR
Scotland
Director NameMr Kenneth Donald Waterman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2011(3 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 256
Calder Street
Glasgow
Lanarkshire
G42 7PG
Scotland

Location

Registered Address1 Thomson Couirt
Rutherglen
Glasgow
G73 2RB
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

100 at £1Kenneth Waterman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Registered office address changed from Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD Scotland on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Unit 23a-2 St. James Avenue East Kilbride Glasgow G74 5QD Scotland on 21 November 2013 (1 page)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
7 December 2012Registered office address changed from Flat 1/2 256 Calder Street Glasgow Lanarkshire G42 7PG Scotland on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Flat 1/2 256 Calder Street Glasgow Lanarkshire G42 7PG Scotland on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Flat 1/2 256 Calder Street Glasgow Lanarkshire G42 7PG Scotland on 7 December 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
3 June 2011Appointment of Mr Kenneth Donald Waterman as a director (2 pages)
3 June 2011Appointment of Mr Kenneth Donald Waterman as a director (2 pages)
2 June 2011Termination of appointment of Kenneth Waterman as a director (1 page)
2 June 2011Termination of appointment of Kenneth Waterman as a director (1 page)
18 May 2011Company name changed beauty plus (scotland) LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Registered office address changed from 49 Chapel Court Rutherglen Glasgow Lanarkshire G73 1UR United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 49 Chapel Court Rutherglen Glasgow Lanarkshire G73 1UR United Kingdom on 18 May 2011 (1 page)
18 May 2011Company name changed beauty plus (scotland) LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Appointment of Mr Kenneth Donald Waterman as a director (2 pages)
18 May 2011Appointment of Mr Kenneth Donald Waterman as a director (2 pages)
17 May 2011Termination of appointment of Judith Reid as a director (1 page)
17 May 2011Termination of appointment of Judith Reid as a director (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)