Company NamePin Curl Ltd
Company StatusDissolved
Company NumberSC447619
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sally Rose Davidson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
14 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
7 October 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Ms Sally Rose Davidson on 10 April 2016 (2 pages)
22 April 2016Director's details changed for Ms Sally Rose Davidson on 10 April 2016 (2 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
3 May 2013Appointment of Ms Sally Rose Davidson as a director (2 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
(3 pages)
3 May 2013Appointment of Ms Sally Rose Davidson as a director (2 pages)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)
15 April 2013Termination of appointment of Cosec Limited as a director (1 page)
15 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
15 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
15 April 2013Termination of appointment of Cosec Limited as a director (1 page)
15 April 2013Incorporation (28 pages)
15 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
15 April 2013Incorporation (28 pages)
15 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)