Company NameAromatique Beauty Salon Ltd.
Company StatusDissolved
Company NumberSC274173
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Kay Elizabeth Cowen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence AddressHill Top,Upperwell
Carwood
Biggar
Lanarkshire
ML12 6LX
Scotland
Secretary NameMr David James Cowen
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressHill Top Upperwell
Carwood
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitearomatiquebeautysalon.co.uk
Telephone01899 220087
Telephone regionBiggar

Location

Registered Address100 High Street
Biggar
Lanarkshire
ML12 6DH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

100 at £1Kay Elizabeth Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,412
Cash£2,386
Current Liabilities£7,472

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Director's details changed for Kay Elizabeth Cowen on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 October 2011Secretary's details changed for David James Cowen on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 5 October 2010 (10 pages)
14 October 2010Annual return made up to 5 October 2010 (10 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Return made up to 05/10/08; full list of members (10 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 05/10/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 October 2006Return made up to 05/10/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 October 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (16 pages)