Company NameMariposa Beauty Ltd
Company StatusDissolved
Company NumberSC421464
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Michelle McGlone
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 April 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 April 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Mcglone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Director's details changed for Mrs Michelle Mcglone on 8 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Michelle Mcglone on 8 April 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 April 2012Appointment of Mrs Michelle Mcglone as a director (2 pages)
27 April 2012Appointment of Mrs Michelle Mcglone as a director (2 pages)
10 April 2012Termination of appointment of James Mcmeekin as a director (1 page)
10 April 2012Termination of appointment of Cosec Limited as a director (1 page)
10 April 2012Termination of appointment of Cosec Limited as a secretary (1 page)
10 April 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2012 (1 page)
10 April 2012Termination of appointment of Cosec Limited as a secretary (1 page)
10 April 2012Termination of appointment of James Mcmeekin as a director (1 page)
10 April 2012Incorporation (28 pages)
10 April 2012Incorporation (28 pages)
10 April 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2012 (1 page)
10 April 2012Termination of appointment of Cosec Limited as a director (1 page)