Company Name2XS Hair Limited
Company StatusDissolved
Company NumberSC403584
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Henry Boyden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director NameMiss Julie Alison Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Secretary NamePaul Boyden
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 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
Appointed15 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Paul Boyden
60.00%
Ordinary
40 at £1Julie Gray
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,280
Cash£123
Current Liabilities£9,615

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(4 pages)
5 October 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
5 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 September 2011Appointment of Julie Alison Gray as a director (3 pages)
2 September 2011Appointment of Paul Boyden as a secretary (3 pages)
2 September 2011Appointment of Mr Paul Henry Boyden as a director (3 pages)
26 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 July 2011Incorporation (23 pages)