Company NameMasquerade (Scotland) Ltd
Company StatusDissolved
Company NumberSC430042
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameZoe Murray
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleSalon Make Up Artist
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Graham Murray
StatusClosed
Appointed11 September 2012(1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Zoe Murray
80.00%
Ordinary
10 at £1Danea Murray
10.00%
Ordinary
10 at £1Justine Murray
10.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Director's details changed for Zoe Murray on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Zoe Murray on 6 September 2013 (2 pages)
11 September 2012Appointment of Mr Graham Murray as a secretary (1 page)
6 September 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 100
(4 pages)
6 September 2012Appointment of Zoe Murray as a director (3 pages)
6 September 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 100
(4 pages)
10 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 August 2012Incorporation (22 pages)