Company NameColour Lounge Scotland Ltd
Company StatusDissolved
Company NumberSC486064
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lorraine Colville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed13 February 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMrs Gemma Shirley Robertson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkgate
Alva
Clackmananshire
FK12 5BZ
Scotland
Director NameMr John Graham O'Malley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Glentye Drive
Tullibody
Alloa
Clackmannanshire
FK10 2UR
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gemma Shirley Robertson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 February 2018Termination of appointment of John Graham O'malley as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mrs Lorraine Colville as a director on 13 February 2018 (2 pages)
13 February 2018Notification of Lorraine Colville as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Cessation of John Graham O'malley as a person with significant control on 13 February 2018 (1 page)
21 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 February 2016Termination of appointment of Gemma Shirley Robertson as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Gemma Shirley Robertson as a director on 8 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
17 March 2015Appointment of Mr John O'malley as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr John O'malley as a director on 17 March 2015 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)