Company NameA1 Shine Ltd
Company StatusDissolved
Company NumberSC448976
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Gray McLaughlin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269 Castlemilk Road
Kings Park
Glasgow
G44 4LE
Scotland
Director NameMr Shaheed Akbar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269 Castlemilk Road
Kings Park
Glasgow
G44 4LE
Scotland

Contact

Websiteshinetanningsalons.co.uk
Telephone0141 6498836
Telephone regionGlasgow

Location

Registered Address269 Castlemilk Road
Kings Park
Glasgow
G44 4LE
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Gray Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,964
Cash£1,403
Current Liabilities£12,965

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2019Termination of appointment of Elizabeth Gray Mclaughlin as a director on 1 January 2019 (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Administrative restoration application (3 pages)
12 September 2018Confirmation statement made on 11 June 2018 with no updates (4 pages)
12 September 2018Micro company accounts made up to 31 May 2017 (6 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Notification of Elizabeth Gray Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Elizabeth Gray Mclaughlin as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Termination of appointment of Shaheed Akbar as a director on 11 June 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Termination of appointment of Shaheed Akbar as a director on 11 June 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
5 May 2015Appointment of Mr Shaheed Akbar as a director on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Appointment of Mr Shaheed Akbar as a director on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Appointment of Mr Shaheed Akbar as a director on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)