Company NameThe Barber Lounge Limited
Company StatusDissolved
Company NumberSC416582
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)
Previous NameThe Mensroom Kilmarnock Limited

Business Activity

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

Directors

Director NameMrs Jacqueline Spence
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Paul Richmond Spence
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameArchibald Sinclair Thom
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Location

Registered AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Jacqueline Spence
40.00%
Ordinary
40 at £1Paul Spence
40.00%
Ordinary
20 at £1Archibald S. Thom
20.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£1,411
Current Liabilities£20,829

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

16 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 November 2013Company name changed the mensroom kilmarnock LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
(1 page)
1 November 2013Company name changed the mensroom kilmarnock LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
(1 page)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Archibald Thom as a director (1 page)
29 February 2012Termination of appointment of Archibald Thom as a director (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)