Company NameCity Chic Limited
Company StatusDissolved
Company NumberSC410484
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Lana Hunter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RolePermanent Make Up Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tobacco Merchants House 42 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Howden Skimming
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressRsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland

Contact

Websitecity-chic.co.uk
Email address[email protected]
Telephone0141 8470913
Telephone regionGlasgow

Location

Registered AddressThe Tobacco Merchants House
42 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Lana Hunter
50.00%
Ordinary A
50 at £1Lana Hunter
50.00%
Ordinary B

Financials

Year2014
Net Worth-£28,674
Cash£3,736
Current Liabilities£26,685

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Current accounting period extended from 29 March 2020 to 31 March 2020 (1 page)
7 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 29 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
28 December 2017Registered office address changed from 169 West George Street Glasgow G2 2LB to The Tobacco Merchants House 42 Miller Street Glasgow G1 1DT on 28 December 2017 (1 page)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Director's details changed for Miss Lana Hunter on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Director's details changed for Miss Lana Hunter on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 13 February 2014 (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
26 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Howden Skimming as a director (2 pages)
12 October 2012Termination of appointment of Howden Skimming as a director (2 pages)
2 November 2011Incorporation (27 pages)
2 November 2011Incorporation (27 pages)