Company NameSparkly Pinks Boutique Limited
Company StatusDissolved
Company NumberSC405303
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Leah Shevlin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland

Location

Registered AddressDundas Business Centre
38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£47,042
Cash£1
Current Liabilities£47,043

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages)
10 September 2012Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Miss Leah Shevlin on 5 April 2012 (2 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 20 July 2012 (3 pages)
20 July 2012Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 20 July 2012 (3 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)