Company NameBlush Boutique & Blow Dry Bars Ltd
Company StatusDissolved
Company NumberSC448542
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Laura Ann Hepburn
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grandholm Gardens
Grandholm Village
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director NameMs Diane Hepburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grandholm Gardens
Grandholm Village
Bridge Of Don
Aberdeen
AB22 8AG
Scotland

Contact

Websitewww.blushhairaberdeen.com
Telephone07 568442785
Telephone regionMobile

Location

Registered Address3 Grandholm Gardens
Grandholm Village
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

8 at £1Diane Hepburn
80.00%
Ordinary
2 at £1Laura Hepburn
20.00%
Ordinary

Financials

Year2014
Net Worth-£52,065
Cash£318
Current Liabilities£64,640

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
27 May 2015Termination of appointment of Diane Hepburn as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Diane Hepburn as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Diane Hepburn as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Diane Hepburn as a director on 27 May 2015 (1 page)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10
(3 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(3 pages)
18 June 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
18 June 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
18 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(3 pages)
26 July 2013Registered office address changed from 3 Grandholm Gardens Grandholm Gardens Bridge of Don Aberdeen AB22 8AG Scotland on 26 July 2013 (1 page)
26 July 2013Director's details changed for Ms Diane Hepburn on 1 July 2013 (2 pages)
26 July 2013Registered office address changed from 3 Grandholm Gardens Grandholm Gardens Bridge of Don Aberdeen AB22 8AG Scotland on 26 July 2013 (1 page)
26 July 2013Director's details changed for Ms Diane Hepburn on 1 July 2013 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)