Company NameSMHC Glasgow Limited
Company StatusDissolved
Company NumberSC462216
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jade McGaw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2021)
RoleMsp Tattoo Technician
Country of ResidenceScotland
Correspondence AddressC/O Vinci Hair Clinic Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Scott McGaw
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vinci Hair Clinic Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMrs Jade McGaw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 February 2018)
RoleMsp Technician
Country of ResidenceScotland
Correspondence AddressC/O Vinci Hair Clinic Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Scott McGaw
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2018)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vinci Hair Clinic Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered AddressC/O Vinci Hair Clinic
Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scott Mcgaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,308
Cash£111
Current Liabilities£12,386

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
23 February 2018Cessation of Jade Mcgaw as a person with significant control on 23 February 2018 (1 page)
23 February 2018Notification of Jade Mcgaw as a person with significant control on 22 February 2018 (2 pages)
23 February 2018Termination of appointment of Scott Mcgaw as a director on 23 February 2018 (1 page)
23 February 2018Appointment of Mrs Jade Mcgaw as a director on 1 February 2018 (2 pages)
23 February 2018Termination of appointment of Scott Mcgaw as a director on 1 February 2018 (1 page)
23 February 2018Cessation of Scott Mcgaw as a person with significant control on 1 February 2018 (1 page)
23 February 2018Appointment of Mrs Jade Mcgaw as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Mr Scott Mcgaw as a director on 23 February 2018 (2 pages)
23 February 2018Notification of Jade Mcgaw as a person with significant control on 1 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
23 February 2018Termination of appointment of Jade Mcgaw as a director on 23 February 2018 (1 page)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 July 2017Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Vinci Hair Clinic Ingram Street Glasgow G1 1DA on 14 July 2017 (1 page)
12 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (13 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (13 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)