Advanced company searchLink opens in new window

THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED

Company number SC561357

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)
22 Feb 2021 TM01 Termination of appointment of Giedre Gudauskaite as a director on 22 February 2021
28 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
18 Jan 2021 AD01 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 1/2 Western Harbour Drive Edinburgh EH6 6LR on 18 January 2021
14 Jan 2021 AD01 Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021
16 Nov 2020 PSC04 Change of details for Mrs Giedre Raman as a person with significant control on 22 July 2020
13 Nov 2020 PSC04 Change of details for Mrs Giedre Raman as a person with significant control on 13 November 2020
13 Nov 2020 PSC04 Change of details for Giedre Gudauskaite as a person with significant control on 15 November 2019
15 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 180,000.00
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 185,000.00
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 170,000.00
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 165,000.00
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 159,000.00
14 Nov 2019 AD01 Registered office address changed from 7 Brougham Street Edinburgh EH3 9JS to Dundas House Westfield Park Eskbank EH22 3FB on 14 November 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 155,000.0
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 151,000.00
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 150,500.00
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 149,400.00
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 144,400.0
12 Jun 2019 PSC04 Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019
12 Jun 2019 PSC04 Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019
12 Jun 2019 PSC04 Change of details for Raymond Marvin Entwistle as a person with significant control on 7 June 2019