Advanced company searchLink opens in new window

AESTHETIC ROOM ABERDEEN LTD.

Company number SC390091

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)
27 Jan 2025 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 27 January 2025
25 Aug 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Aug 2022 AD01 Registered office address changed from The House Health & Beauty Spa 34 Great Western Road Aberdeen Aberdeenshire AB10 6PY to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 25 August 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2021 PSC01 Notification of Louise Mackintosh as a person with significant control on 22 April 2021
05 May 2021 PSC07 Cessation of Louise Mackintosh as a person with significant control on 22 April 2021
05 May 2021 TM01 Termination of appointment of Louise Mackintosh as a director on 22 April 2021
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
10 Dec 2018 PSC04 Change of details for Dawn Middleton as a person with significant control on 31 March 2017
10 Dec 2018 PSC01 Notification of Louise Mackintosh as a person with significant control on 31 March 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2