THE AESTHETICS LOUNGE LTD
Status | ACTIVE |
Company No. | SC443018 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
THE AESTHETICS LOUNGE LTD is an active private limited company with number SC443018. It was incorporated 11 years, 3 months, 15 days ago, on 18 February 2013. The company address is 178 Drymen Road 178 Drymen Road, Glasgow, G61 3RW.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Dissolution withdrawal application strike off company
Date: 26 Feb 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 18 Feb 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Watson Mcmahon
Termination date: 2020-02-17
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-25
Officer name: Mrs Anne Watson Mcmahon
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 19 May 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Kerr Mcmahon
Change date: 2013-05-19
Documents
Some Companies
RAILEX BUSINESS CENTRE CROSSENS WAY,SOUTHPORT,PR9 9LY
Number: | 10009948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 BEAVER AVENUE,SHEFFIELD,S13 9QJ
Number: | 09840284 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11512865 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PEMBROKE STREET,OXON,OX1 1BP
Number: | 05553889 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
125-135 PRESTON ROAD,BRIGHTON,BN1 6AF
Number: | 10657438 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HARMER GREEN LA,WELWYN,AL6 0AY
Number: | 01165529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |