Company NameLaura's Nail & Beauty Lounge Llp
Company StatusDissolved
Company NumberSO304681
CategoryLimited Liability Partnership
Incorporation Date25 November 2013(10 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Directors

LLP Designated Member NameJames Smillie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
LLP Designated Member NameLaura Smillie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£6,929
Cash£2,828
Current Liabilities£1,143

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 March 2018Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 March 2018 (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
25 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 February 2016Annual return made up to 25 November 2015 (3 pages)
3 February 2016Annual return made up to 25 November 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 25 November 2014 (3 pages)
4 December 2014Annual return made up to 25 November 2014 (3 pages)
25 November 2013Incorporation of a limited liability partnership (4 pages)
25 November 2013Incorporation of a limited liability partnership (4 pages)