Company NamePerfecting Faces Limited
Company StatusDissolved
Company NumberSC399791
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameSemi Permanent Make-Up (Scotland) Limited

Business Activity

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

Directors

Director NameNicola Sarah Hynd
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleSemi Permanent Make Up Technician
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£105
Cash£568
Current Liabilities£4,004

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
12 November 2019Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
30 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 April 2018Notification of Kirsteen Gilmour as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Cessation of Kirsteen Gilmour as a person with significant control on 5 April 2018 (1 page)
19 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Company name changed semi permanent make-up (scotland) LIMITED\certificate issued on 15/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
15 September 2016Company name changed semi permanent make-up (scotland) LIMITED\certificate issued on 15/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 January 2013Previous accounting period shortened from 31 May 2013 to 31 July 2012 (1 page)
14 January 2013Previous accounting period shortened from 31 May 2013 to 31 July 2012 (1 page)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
19 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
(4 pages)
19 July 2011Appointment of Nicola Sarah Hynd as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
(4 pages)
19 July 2011Appointment of Nicola Sarah Hynd as a director (3 pages)
31 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Incorporation (23 pages)
18 May 2011Incorporation (23 pages)