Company NameSerene Beauty Therapy Ltd
Company StatusDissolved
Company NumberSC441997
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Director

Director NameSarah Allan
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosin Court
Kirkcaldy
KY1 2HH
Scotland

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 February 2021Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 July 2018Registered office address changed from C/O Gr Thomson & Co 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 July 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to C/O Gr Thomson & Co 6 Dryden Road Loanhead Midlothian EH20 9LZ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to C/O Gr Thomson & Co 6 Dryden Road Loanhead Midlothian EH20 9LZ on 30 July 2015 (1 page)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
20 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
31 October 2013Registered office address changed from C/O Reid & White 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Reid & White 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 31 October 2013 (1 page)
5 February 2013Incorporation (27 pages)
5 February 2013Incorporation (27 pages)