Company NameIndigo Huntly Limited
Company StatusDissolved
Company NumberSC448944
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameIrene Minty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Irene Minty
100.00%
Ordinary

Financials

Year2014
Net Worth£8,698
Cash£13,452
Current Liabilities£9,833

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
18 July 2017Notification of Irene Minty as a person with significant control on 6 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Notification of Irene Minty as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(14 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(14 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
21 May 2013Appointment of Irene Minty as a director (3 pages)
21 May 2013Appointment of Irene Minty as a director (3 pages)
13 May 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages)
13 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
13 May 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (3 pages)
13 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(4 pages)
3 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
3 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)