Company NameYUU Beauty And Well Being Ltd
Company StatusDissolved
Company NumberSC428227
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date17 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Claire Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174/1 Newhaven Road
Edinburgh
Lothian
EH6 4QB
Scotland
Director NameKaren Auld
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Prospect Bank Place
Edinburgh
Lothian
EH6 7PT
Scotland

Location

Registered AddressKpmg Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Order of court for early dissolution (2 pages)
17 February 2017Order of court for early dissolution (2 pages)
22 December 2015Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 December 2015 (2 pages)
18 November 2015Appointment of a provisional liquidator (2 pages)
18 November 2015Appointment of a provisional liquidator (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Termination of appointment of Karen Auld as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Karen Auld as a director on 24 November 2014 (1 page)
4 November 2014Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
4 November 2014Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
9 September 2014Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
12 July 2012Incorporation (36 pages)
12 July 2012Incorporation (36 pages)