FACIAL AESTHETIC COURSES LTD

Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland
StatusACTIVE
Company No.SC515877
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 9 months, 1 day
JurisdictionScotland

SUMMARY

FACIAL AESTHETIC COURSES LTD is an active private limited company with number SC515877. It was incorporated 8 years, 9 months, 1 day ago, on 17 September 2015. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland

Change date: 2024-04-23

New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Andrew William Stewart Culbard

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-11

Officer name: Dr Andrew Culbard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Peter Andrew Mcquillan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-06

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Stewart Culbard

Notification date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Shad Dara Jaff

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Andrew Mcquillan

Cessation date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-19

Psc name: Andrew William Stewart Culbard

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Stewart Culbard

Cessation date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Dr Peter Andrew Mcquillan

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: , Flat 2 6 Beaumont Gate, Glasgow, G12 9EE, Scotland

Change date: 2017-10-10

New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-19

Psc name: Andrew William Stewart Culbard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOOR DESIGNS LTD

3 BROADBENT GATE ROAD,DONCASTER,DN8 4RR

Number:11271831
Status:ACTIVE
Category:Private Limited Company

ELDERBERRY CAKES LTD

1 CANAL VIEW,COVENTRY,CV1 4LQ

Number:07016359
Status:ACTIVE
Category:Private Limited Company

ELDERSTREET AFFILIATES FUND 'C'

32 BEDFORD ROW,LONDON,WC1R 4HE

Number:LP006629
Status:ACTIVE
Category:Limited Partnership

IGNIS ASSOCIATES LTD

C/O THE ACCOUNTS COMPANY FIRST FLOOR, 2 CITY APPROACH,ECCLES,M30 0BL

Number:07148787
Status:ACTIVE
Category:Private Limited Company

N.Z. CARPENTRY LIMITED

108 WOODSIDE ROAD,BEXLEYHEATH,DA7 6JX

Number:05805559
Status:ACTIVE
Category:Private Limited Company

R.A.G. ASSOCIATES LIMITED

AYOT MONTFICHET,HERTFORDSHIRE,AL6 9BH

Number:05953869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source