Company NameDIY Nails And Accessories Ltd.
Company StatusDissolved
Company NumberSC431009
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Tamsin Geraldine Koslowski
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1 85 Sinclair Drive
Glasgow
G42 9PU
Scotland
Director NameMs Shirley Anne Plant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address9 1f1
Victor Park Terrace
Edinburgh
EH12 8BA
Scotland

Contact

Websitewww.diynails.co.uk/
Telephone0141 2276781
Telephone regionGlasgow

Location

Registered AddressSuite 56 1st Floor
Central Chambers, 93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

65 at £1Tamsin Koslowski
65.00%
Ordinary
35 at £1Shirley Plant
35.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£507
Current Liabilities£18,907

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD Scotland to Suite 56 1st Floor Central Chambers, 93 Hope Street Glasgow G2 6LD on 22 June 2015 (1 page)
12 June 2015Registered office address changed from Suite 364 Central Chambers 93 Hope Street Glasgow G2 6LD to Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Suite 364 Central Chambers 93 Hope Street Glasgow G2 6LD to Central Chambers Suite 56 93 Hope Street Glasgow G2 6LD on 12 June 2015 (1 page)
14 January 2015Director's details changed for Miss Tamsin Geraldine Koslowski on 12 September 2013 (2 pages)
14 January 2015Director's details changed for Miss Tamsin Geraldine Koslowski on 12 September 2013 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
3 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
3 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 September 2013Director's details changed for Miss Tamsin Geraldine Koslowski on 23 August 2012 (2 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Director's details changed for Miss Tamsin Geraldine Koslowski on 23 August 2012 (2 pages)
16 September 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
10 July 2013Registered office address changed from 87D Port Street Stirling FK8 2ER United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 87D Port Street Stirling FK8 2ER United Kingdom on 10 July 2013 (1 page)
2 June 2013Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages)
2 June 2013Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages)
2 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 54,285.714
  • ANNOTATION A second filed SH01 was registered on 03/10/2013.
(4 pages)
2 June 2013Director's details changed for Miss Tamsin Tamsin Koslowski on 2 June 2013 (2 pages)
2 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 54,285.714
  • ANNOTATION A second filed SH01 was registered on 03/10/2013.
(4 pages)
31 May 2013Appointment of Ms Shirley Anne Plant as a director (2 pages)
31 May 2013Appointment of Ms Shirley Anne Plant as a director (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)