Company NameHair Dazzle Limited
Company StatusDissolved
Company NumberSC410031
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Carla Mackay
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Farne Drive
Glasgow
G44 5DL
Scotland
Director NameMr Neil Mackay
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Northpoint 35 Gordon Avenue
Hillington
Glasgow
G52 4TG
Scotland

Contact

Websitehairdazzle.co.uk
Email address[email protected]
Telephone020 83891475
Telephone regionLondon

Location

Registered AddressOpus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Carla Mackay
50.00%
Ordinary
50 at £1Neil Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£2,890
Cash£5,312
Current Liabilities£3,422

Accounts

Latest Accounts30 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 June 2017Registered office address changed from Unit 18 Northpoint 35 Gordon Avenue Hillington Glasgow G52 4TG to 114 Farne Drive Glasgow G44 5DL on 26 June 2017 (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page)
20 November 2015Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page)
20 November 2015Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page)
20 November 2015Termination of appointment of Neil Mackay as a director on 1 January 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Mrs Carla Mackay on 24 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 June 2013Current accounting period shortened from 31 October 2012 to 31 October 2011 (1 page)
20 November 2012Director's details changed for Mrs Carla Mackay on 16 November 2012 (2 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
13 August 2012Appointment of Mr Neil Mackay as a director (2 pages)
10 April 2012Registered office address changed from Flat 1 12 Speirs Wharf Glasgow G4 9TB Scotland on 10 April 2012 (2 pages)
26 October 2011Incorporation (24 pages)