- Company Overview for AESTHETIC ROOM ABERDEEN LTD. (SC390091)
- Filing history for AESTHETIC ROOM ABERDEEN LTD. (SC390091)
- People for AESTHETIC ROOM ABERDEEN LTD. (SC390091)
- Insolvency for AESTHETIC ROOM ABERDEEN LTD. (SC390091)
- More for AESTHETIC ROOM ABERDEEN LTD. (SC390091)
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
|
|
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
|