Advanced company searchLink opens in new window

AESTHETIC SKIN CONSULTANTS LTD.

Company number SC294693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-04
07 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
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