- Company Overview for AESTHETIC SKIN CONSULTANTS LTD. (SC294693)
- Filing history for AESTHETIC SKIN CONSULTANTS LTD. (SC294693)
- People for AESTHETIC SKIN CONSULTANTS LTD. (SC294693)
- Insolvency for AESTHETIC SKIN CONSULTANTS LTD. (SC294693)
- More for AESTHETIC SKIN CONSULTANTS LTD. (SC294693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2013 | O/C EARLY DISS | Order of court for early dissolution | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 4th Floor 111, Union Street Glasgow G1 3TA United Kingdom on 10 April 2013 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
03 Oct 2012 | AD01 | Registered office address changed from C/O La Belle Forme 24-26 Wilson Street the Merchant City Glasgow G1 1SS United Kingdom on 3 October 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 4th Floor 111 Union Street Glasgow G1 3TA United Kingdom on 22 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
14 Jan 2010 | CH03 | Secretary's details changed for Graeme William Pook on 13 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Amanda Pook on 13 December 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 16 melville terrace stirling FK8 2NE | |
22 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
21 Jul 2008 | 288a | Secretary appointed graeme william pook | |
21 Jul 2008 | 288a | Director appointed amanda pook | |
10 Jul 2008 | 288b | Appointment Terminated Secretary james bain | |
10 Jul 2008 | 288b | Appointment Terminated Director graeme pook | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Mar 2008 | 363a | Return made up to 19/12/07; full list of members |