Company NameTaylors Hairdressing And Beauty Salon Limited
Company StatusDissolved
Company NumberSC395152
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameK T Achievement Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Kenneth Scott Mitchell Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Westerhill
Perth
Perthshire
PH1 1DH
Scotland
Secretary NameKenneth Scott Mitchell Taylor
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Westerhill
Perth
Perthshire
PH1 1DH
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressE2 Riverview House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2013
Net Worth£15,224
Cash£213
Current Liabilities£50,731

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
4 February 2018Application to strike the company off the register (3 pages)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (3 pages)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (3 pages)
7 June 2017Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 June 2017 (1 page)
7 June 2017Register inspection address has been changed to 5 Westerhill Perth Perthshire PH1 1DH (1 page)
7 June 2017Register inspection address has been changed to 5 Westerhill Perth Perthshire PH1 1DH (1 page)
7 June 2017Register(s) moved to registered inspection location 5 Westerhill Perth Perthshire PH1 1DH (1 page)
7 June 2017Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 June 2017 (1 page)
7 June 2017Register(s) moved to registered inspection location 5 Westerhill Perth Perthshire PH1 1DH (1 page)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Company name changed k t achievement LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed k t achievement LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 August 2011Appointment of Kenneth Scott Mitchell Taylor as a director (3 pages)
3 August 2011Appointment of Kenneth Scott Mitchell Taylor as a director (3 pages)
3 August 2011Appointment of Kenneth Scott Mitchell Taylor as a secretary (3 pages)
3 August 2011Appointment of Kenneth Scott Mitchell Taylor as a secretary (3 pages)
9 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 March 2011Incorporation (20 pages)
9 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 March 2011Incorporation (20 pages)