Company NameQua & Muir Ltd
Company StatusDissolved
Company NumberSC481956
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameQua Hair & Beauty Ltd

Business Activity

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

Directors

Director NameMiss Audrey Qua
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(same day as company formation)
RoleStylist
Country of ResidenceScotland
Correspondence Address3 Craiglinn Gardens Castlemilk
Glasgow
Lanarkshire
G45 9PW
Scotland
Director NameMrs Heather Dallas McMillan Muir
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2014(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 14 September 2021)
RoleHair Stylist
Country of ResidenceScotland
Correspondence AddressThe Hair Lounge Waterfoot Road
Newton Mearns
Glasgow
G77 5RR
Scotland

Location

Registered AddressThe Hair Lounge Waterfoot Road
Newton Mearns
Glasgow
G77 5RR
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Audrey Qua
50.00%
Ordinary
1 at £1Heather Muir
50.00%
Ordinary

Financials

Year2014
Net Worth£8,273
Cash£39,541
Current Liabilities£46,272

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (1 page)
3 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
17 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 July 2018 (7 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
10 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
25 September 2014Registered office address changed from 3 Craiglinn Gardens Castlemilk Glasgow Lanarkshire G45 9PW United Kingdom to The Hair Lounge Waterfoot Road Newton Mearns Glasgow G77 5RR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 3 Craiglinn Gardens Castlemilk Glasgow Lanarkshire G45 9PW United Kingdom to The Hair Lounge Waterfoot Road Newton Mearns Glasgow G77 5RR on 25 September 2014 (1 page)
28 August 2014Company name changed qua hair & beauty LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
(3 pages)
28 August 2014Company name changed qua hair & beauty LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Appointment of Mrs Heather Dallas Mcmillan Muir as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Mrs Heather Dallas Mcmillan Muir as a director on 25 August 2014 (2 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)