Company NameThe Wax Bar Limited
Company StatusDissolved
Company NumberSC487534
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)
Dissolution Date23 September 2021 (2 years, 7 months ago)
Previous NameThe Wax Bar (st Andrew'S) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Nicole Sara Peterson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMiss Nicole Sara Peterson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171 South Street
St Andrews
Fife
KY16 9EE
Scotland
Director NameMr Murray Crowson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14-16 Church Hill Place
Morningside
Edinburgh
EH10 4BD
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Nicole Peterson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 September 2019Registered office address changed from 14-16 Church Hill Place Morningside Edinburgh EH10 4BD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 9 September 2019 (2 pages)
9 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
(1 page)
5 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
5 November 2017Cessation of Murray Crowson as a person with significant control on 1 June 2017 (1 page)
5 November 2017Notification of Nicole Sara Peterson as a person with significant control on 1 June 2017 (2 pages)
5 November 2017Cessation of Murray Crowson as a person with significant control on 5 November 2017 (1 page)
5 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 November 2017Notification of Nicole Sara Peterson as a person with significant control on 5 November 2017 (2 pages)
5 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Appointment of Miss Nicole Sara Peterson as a director on 1 June 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Termination of appointment of Murray Crowson as a director on 1 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Appointment of Miss Nicole Sara Peterson as a director on 1 June 2017 (2 pages)
29 June 2017Termination of appointment of Murray Crowson as a director on 1 June 2017 (1 page)
27 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Registered office address changed from 171 South Street St Andrews Fife KY16 9EE to 14-16 Church Hill Place Morningside Edinburgh EH10 4BD on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 171 South Street St Andrews Fife KY16 9EE to 14-16 Church Hill Place Morningside Edinburgh EH10 4BD on 6 April 2016 (1 page)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
10 June 2015Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages)
10 June 2015Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages)
10 June 2015Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page)
10 June 2015Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page)
10 June 2015Appointment of Mr Murray Crowson as a director on 1 December 2014 (2 pages)
10 June 2015Termination of appointment of Nicole Sara Peterson as a director on 1 December 2014 (1 page)
22 February 2015Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages)
22 February 2015Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages)
22 February 2015Director's details changed for Miss Nicole Sara Peterson on 1 December 2014 (2 pages)
23 October 2014Registered office address changed from 129 South Street St. Andrews Fife KY16 9UN Scotland to 171 South Street St Andrews Fife KY16 9EE on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 129 South Street St. Andrews Fife KY16 9UN Scotland to 171 South Street St Andrews Fife KY16 9EE on 23 October 2014 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)