Company NameMinster McFarlane Ltd
Company StatusDissolved
Company NumberSC535562
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date9 January 2024 (4 months ago)

Business Activity

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

Directors

Director NameMs Claire McFarlane
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lochinch Place Newton Mearns
Glasgow
G77 6XU
Scotland
Director NameMs Lara Anne Judge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Broom Road
Glasgow
G77 5DP
Scotland
Director NameMr Philip Minster
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Broom Rd. Newton Mearns
Glasgow
G77 5DP
Scotland

Location

Registered Address35 Stockwell Street
Glasgow
G1 4RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 June 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
28 April 2023Application to strike the company off the register (1 page)
18 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
25 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
6 January 2022Micro company accounts made up to 31 May 2021 (7 pages)
17 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 May 2020Change of details for Miss Lara Anne Minster as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Miss Lara Anne Minster on 13 May 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 May 2019Change of details for Miss Lara Anne Minster as a person with significant control on 15 May 2019 (2 pages)
28 May 2019Director's details changed for Miss Lara Anne Minster on 15 May 2019 (2 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 November 2017Termination of appointment of Philip Minster as a director on 11 October 2017 (1 page)
27 November 2017Termination of appointment of Philip Minster as a director on 11 October 2017 (1 page)
18 July 2017Notification of Lara Anne Minster as a person with significant control on 16 May 2016 (2 pages)
18 July 2017Notification of Claire Mcfarlane as a person with significant control on 16 May 2016 (2 pages)
18 July 2017Notification of Lara Anne Minster as a person with significant control on 16 May 2016 (2 pages)
18 July 2017Notification of Claire Mcfarlane as a person with significant control on 16 May 2016 (2 pages)
10 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100
(31 pages)
16 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100
(31 pages)