Company NameAMR Aesthetics Ltd.
Company StatusDissolved
Company NumberSC258236
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAMR Management Consultants Ltd.

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameLynnette Strain
NationalityBritish
StatusClosed
Appointed29 July 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 12 January 2016)
RoleBeauty Therapist
Correspondence Address6 Leyden Street
Maryhill
Glasgow
Lanarkshire
G20 9TS
Scotland
Director NameAngela Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 12 January 2016)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address77 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameLynnette Strain
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 29 July 2005)
RoleBeauty Therapist
Correspondence Address37 Amisfield Street
Maryhill
Glasgow
Lanarkshire
G20 8LB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address77 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Angela Ellis
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Director's details changed for Angela Ellis on 25 October 2011 (2 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Secretary's details changed for Lynnette Strain on 26 November 2009 (2 pages)
24 November 2010Director's details changed for Angela Ellis on 26 November 2009 (2 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Return made up to 27/10/08; full list of members (10 pages)
3 February 2009Registered office changed on 03/02/2009 from suite 1/19 dalziel workspace mason street motherwell ML1 1YE (1 page)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 27/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Company name changed amr management consultants LTD.\certificate issued on 25/07/07 (2 pages)
27 October 2006Return made up to 27/10/06; full list of members (6 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
19 May 2006Return made up to 27/10/05; full list of members (6 pages)
10 May 2006Compulsory strike-off action has been discontinued (1 page)
30 March 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
14 November 2005Return made up to 27/10/04; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
29 April 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
27 October 2003Incorporation (15 pages)