Company NameBeehair Limited
Company StatusDissolved
Company NumberSC426034
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)
Previous NameBoombarbers Limited

Business Activity

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

Directors

Director NameMrs Sonya Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address34 Mitchell Street
Dalkeith
EH22 1JQ
Scotland
Director NameMr Scott Williams
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address34 Mitchell Street
Dalkeith
EH22 1JQ
Scotland

Contact

Websiteboombarbers.co.uk

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Sonya Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£2,716
Current Liabilities£11,519

Accounts

Latest Accounts29 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Court order for early dissolution in a winding-up by the court (4 pages)
12 September 2019Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 12 September 2019 (2 pages)
18 January 2016Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 January 2016 (2 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
(1 page)
18 January 2016Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 January 2016 (2 pages)
22 December 2015Company name changed boombarbers LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
22 December 2015Company name changed boombarbers LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
26 August 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
22 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
22 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
24 February 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
24 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 February 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Scott Williams as a director (1 page)
24 January 2013Termination of appointment of Scott Williams as a director (1 page)
12 June 2012Incorporation (22 pages)
12 June 2012Incorporation (22 pages)