- Company Overview for ASPIRE AESTHETICS LIMITED (SC363813)
- Filing history for ASPIRE AESTHETICS LIMITED (SC363813)
- People for ASPIRE AESTHETICS LIMITED (SC363813)
- Charges for ASPIRE AESTHETICS LIMITED (SC363813)
- More for ASPIRE AESTHETICS LIMITED (SC363813)
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) |
---|---|---|---|
13 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
08 Sep 2023 | CH01 | Director's details changed for Mr Neil Maitland Strachan on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Neil Maitland Strachan as a person with significant control on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mrs Linda Strachan as a person with significant control on 8 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mrs Linda Strachan on 8 September 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Neil Maitland Strachan as a director on 13 December 2021 | |
29 Nov 2021 | PSC01 | Notification of Neil Maitland Strachan as a person with significant control on 23 November 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mrs Linda Strachan as a person with significant control on 23 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2021
|
|
25 Nov 2021 | SH08 | Change of share class name or designation | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from 67 High Street Inverurie Aberdeenshire AB51 3QJ Scotland to 3 Rose Lane Inverurie Aberdeenshire AB51 3PN on 15 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
11 Aug 2020 | MR01 | Registration of charge SC3638130002, created on 7 August 2020 | |
28 Jul 2020 | MR01 | Registration of charge SC3638130001, created on 22 July 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
06 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates |