Company NameBrown Gorgeous Ltd
Company StatusDissolved
Company NumberSC458314
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameRosegreg Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gregory Rose
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Ben Vorlich Drive
Glasgow
G53 7PG
Scotland
Director NamePaul Wilson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Maryville Avenue
Giffnock
Glasgow
G46 7NF
Scotland
Director NameLisa Fulton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(11 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Forge 28 Field Road
Busby
Glasgow
G76 8SE
Scotland

Location

Registered AddressThe Old Forge 28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Gregory Rose
80.00%
Ordinary A
50 at £1Lisa Fulton
10.00%
Ordinary C
50 at £1Paul Wilson
10.00%
Ordinary B

Financials

Year2014
Net Worth-£121,436
Cash£8,144
Current Liabilities£229,132

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(4 pages)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(4 pages)
4 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(4 pages)
12 June 2015Termination of appointment of Lisa Fulton as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of Lisa Fulton as a director on 31 May 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 May 2015Termination of appointment of Paul Wilson as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Paul Wilson as a director on 20 May 2015 (1 page)
9 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(6 pages)
9 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(6 pages)
9 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500
(6 pages)
13 August 2014Appointment of Lisa Fulton as a director on 11 August 2014 (3 pages)
13 August 2014Appointment of Lisa Fulton as a director on 11 August 2014 (3 pages)
8 August 2014Change of share class name or designation (2 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 500
(8 pages)
8 August 2014Change of share class name or designation (2 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Limit on allotment of securities to amount of £500 25/07/2014
(37 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 500
(8 pages)
22 October 2013Appointment of Paul Wilson as a director on 1 October 2013 (3 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
22 October 2013Appointment of Paul Wilson as a director on 1 October 2013 (3 pages)
22 October 2013Appointment of Paul Wilson as a director on 1 October 2013 (3 pages)
22 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
19 September 2013Company name changed rosegreg LTD\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-06
(1 page)
19 September 2013Company name changed rosegreg LTD\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-06
(1 page)
3 September 2013Incorporation (27 pages)
3 September 2013Incorporation (27 pages)