Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANDREA BEAUTICIANS LIMITED
Company Information for

ANDREA BEAUTICIANS LIMITED

KILMARNOCK, AYRSHIRE, KA1,
Company Registration Number
SC025629
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Andrea Beauticians Ltd
ANDREA BEAUTICIANS LIMITED was founded on 1947-07-21 and had its registered office in Kilmarnock. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
ANDREA BEAUTICIANS LIMITED
 
Legal Registered Office
KILMARNOCK
AYRSHIRE
 
Filing Information
Company Number SC025629
Date formed 1947-07-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-06-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREA BEAUTICIANS LIMITED

Current Directors
Officer Role Date Appointed
ZOE BARBARA HEANEY
Company Secretary 2008-08-19
PETER KERR DUFF
Director 2008-08-19
ZOE BARBARA HEANEY
Director 2008-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH HELEN CONVERY
Company Secretary 1992-07-20 2008-08-19
PETER CONVERY
Director 1988-10-31 2008-08-19
SHELAGH HELEN CONVERY
Director 1992-07-20 2008-08-19
IRENE SHEARER
Company Secretary 1988-10-31 1992-04-25
IRENE SHEARER
Director 1988-10-31 1992-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE BARBARA HEANEY K Z ENTERPRISES LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active
PETER KERR DUFF AOB MANAGEMENT LTD. Director 2017-12-13 CURRENT 2017-12-13 Active
PETER KERR DUFF COLLEGE CHAMBERS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
PETER KERR DUFF COLLEGE WYND LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
PETER KERR DUFF WHITE WEDDING CARS LTD Director 2011-04-28 CURRENT 2011-04-28 Dissolved 2015-03-27
PETER KERR DUFF K Z ENTERPRISES LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
ZOE BARBARA HEANEY STUZO CROFT LTD Director 2009-08-03 CURRENT 2009-08-03 Active
ZOE BARBARA HEANEY K Z ENTERPRISES LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-21DS01APPLICATION FOR STRIKING-OFF
2016-01-11AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3500
2015-10-02AR0120/09/15 FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 3500
2015-01-27AR0120/09/14 FULL LIST
2014-11-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 25/08/2012
2014-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 25/08/2012
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 3500
2013-09-24AR0120/09/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-27AR0120/09/12 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KERR DUFF / 20/09/2012
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 10 QUEEN STREET KILMARNOCK AYRSHIRE KA1 3DB SCOTLAND
2011-09-23AR0120/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 20/09/2011
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 20/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KERR DUFF / 20/09/2011
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-01AR0120/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 20/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ZOE BARBARA DUFF / 20/09/2010
2010-08-26AA01PREVSHO FROM 28/07/2010 TO 30/04/2010
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 45 TEMPLEHILL TROON KA10 6BQ
2010-07-24DISS40DISS40 (DISS40(SOAD))
2010-07-23GAZ1FIRST GAZETTE
2010-07-22AA28/07/09 TOTAL EXEMPTION SMALL
2009-10-28AR0120/09/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KERR DUFF / 20/07/2009
2008-12-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZOE CARROLL / 28/08/2008
2008-09-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-29288aDIRECTOR APPOINTED PETER KERR DUFF
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR PETER CONVERY
2008-08-29288aDIRECTOR AND SECRETARY APPOINTED ZOE BARBARA CARROLL
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHELAGH CONVERY
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-21363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-17363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS; AMEND
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-10363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-07363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-14363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-25363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-27363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-06363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-14363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-31363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-19363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to ANDREA BEAUTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-23
Fines / Sanctions
No fines or sanctions have been issued against ANDREA BEAUTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-08-30 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-08-30 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1988-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-07-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREA BEAUTICIANS LIMITED

Intangible Assets
Patents
We have not found any records of ANDREA BEAUTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREA BEAUTICIANS LIMITED
Trademarks
We have not found any records of ANDREA BEAUTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREA BEAUTICIANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ANDREA BEAUTICIANS LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where ANDREA BEAUTICIANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANDREA BEAUTICIANS LIMITEDEvent Date2010-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREA BEAUTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREA BEAUTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.