Company NameHNLD Limited
Company StatusDissolved
Company NumberSC463403
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Nicola Crane
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2022)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address9/2 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Director NameMs Jacqueline Scanlon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Commercial Street, Dundee Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMiss Watipaso Calley
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2020)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address22 Commercial Street, Dundee Commercial Street
Dundee
DD1 3EJ
Scotland

Location

Registered Address22 Commercial Street, Dundee
Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1Jackie Flett
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,239
Cash£33,512
Current Liabilities£67,839

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Notification of Nicola Janet Evelyn Crane as a person with significant control on 1 July 2018 (2 pages)
28 May 2020Termination of appointment of Watipaso Calley as a director on 20 January 2020 (1 page)
28 May 2020Cessation of Watipaso Calley as a person with significant control on 20 January 2020 (1 page)
29 October 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 October 2019Current accounting period shortened from 31 January 2019 to 30 June 2018 (1 page)
4 March 2019Notification of Watipaso Calley as a person with significant control on 1 July 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
12 July 2018Termination of appointment of Jacqueline Scanlon as a director on 1 July 2018 (1 page)
12 July 2018Appointment of Ms Nicola Crane as a director on 1 July 2018 (2 pages)
12 July 2018Cessation of Jacqueline Flett as a person with significant control on 1 July 2018 (1 page)
12 July 2018Appointment of Ms Watipaso Calley as a director on 1 July 2018 (2 pages)
10 July 2018Change of details for Ms Jacqueline Scanlon as a person with significant control on 21 September 2016 (2 pages)
10 July 2018Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to 22 Commercial Street, Dundee Commercial Street Dundee DD1 3EJ on 10 July 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
21 December 2016Director's details changed for Mrs Jacqueline Flett on 1 November 2016 (2 pages)
21 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
21 December 2016Director's details changed for Mrs Jacqueline Flett on 1 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 July 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
9 July 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
18 November 2014Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
16 July 2014Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 59 Bonnygate Cupar Fife KY15 4BY on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 59 Bonnygate Cupar Fife KY15 4BY on 16 July 2014 (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)