Company NameVow Hair & Beauty Lounge Ltd
Company StatusDissolved
Company NumberSC586821
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Brenda Higgins Cummings
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Director NameMiss Cheryl Mason
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Secretary NameMiss Catherine Morran McNiven
StatusResigned
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address102 Kilnford Drive
Dundonald
KA2 9ET
Scotland

Location

Registered Address9a St Marnock Place
Kilmarnock
KA1 1DU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
11 November 2021Application to strike the company off the register (1 page)
31 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 November 2020Registered office address changed from 30 Belvedere View Galston KA4 8JS Scotland to 9a St Marnock Place Kilmarnock KA1 1DU on 10 November 2020 (1 page)
3 August 2020Registered office address changed from 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland to 30 Belvedere View Galston KA4 8JS on 3 August 2020 (1 page)
16 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 June 2018Change of details for Mrs Brenda Higgins Cummings as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mrs Brenda Higgins Cummings on 5 June 2018 (2 pages)
5 June 2018Change of details for Miss Cheryl Mason as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Miss Cheryl Mason on 5 June 2018 (2 pages)
5 June 2018Registered office address changed from 102 Kilnford Drive Dundonald KA2 9ET Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 5 June 2018 (1 page)
17 May 2018Termination of appointment of Catherine Morran Mcniven as a secretary on 17 May 2018 (1 page)
9 May 2018Secretary's details changed for Miss Catherine Morran on 9 May 2018 (1 page)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)