Company NamePro Bridal Team Scotland Limited
Company StatusDissolved
Company NumberSC495748
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameLaura Gray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleHairdresser & Make Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 51, Embroidery Mill Abbey Mill Business Cen
Seedhill
Paisley
PA1 1TJ
Scotland
Director NameMrs Anne Marie McElroy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleHairdresser & Make Up Artist
Country of ResidenceScotland
Correspondence AddressStudio 51, Embroidery Mill Abbey Mill Business Cen
Seedhill
Paisley
PA1 1TJ
Scotland
Secretary NameLaura Gray
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 51, Embroidery Mill Abbey Mill Business Cen
Seedhill
Paisley
PA1 1TJ
Scotland

Location

Registered AddressStudio 51, Embroidery Mill Abbey Mill Business Centre
Seedhill
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
4 July 2016Registered office address changed from Abbey Mill Business Centre Studio 17 Sir James Clark Building Paisley Renfrewshire PA2 1TJ to C/O Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Abbey Mill Business Centre Studio 17 Sir James Clark Building Paisley Renfrewshire PA2 1TJ to C/O Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 4 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
8 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
30 March 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)