Company NameFoster & Matheson (Hairdressing) Ltd.
Company StatusDissolved
Company NumberSC403136
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven John Cowper Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameIain Stewart Matheson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 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
Appointed07 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£604
Cash£2,689
Current Liabilities£21,894

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Order of court for early dissolution (1 page)
11 July 2017Order of court for early dissolution (1 page)
24 May 2013Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 24 May 2013 (2 pages)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(3 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
(3 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 99
(4 pages)
29 July 2011Appointment of Iain Stewart Matheson as a director (3 pages)
29 July 2011Appointment of Steven John Cowper Foster as a director (3 pages)
29 July 2011Appointment of Iain Stewart Matheson as a director (3 pages)
29 July 2011Appointment of Steven John Cowper Foster as a director (3 pages)
21 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(4 pages)
11 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 July 2011Incorporation (23 pages)
7 July 2011Incorporation (23 pages)