Aberdeen
Grampian
AB10 6RU
Scotland
Director Name | Mr Harry Norman Miller |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashley Road Aberdeen Aberdeenshire AB10 6RU Scotland |
Registered Address | 13 Ashley Road Aberdeen Grampian AB10 6RU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,738 |
Cash | £9,502 |
Current Liabilities | £90,530 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
16 February 2017 | Delivered on: 20 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 February 2017 | Registration of charge SC3818660001, created on 16 February 2017 (8 pages) |
20 February 2017 | Registration of charge SC3818660001, created on 16 February 2017 (8 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
28 June 2013 | Resolutions
|
28 June 2013 | Company name changed temple medical aesthetics LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Resolutions
|
28 June 2013 | Company name changed temple medical aesthetics LIMITED\certificate issued on 28/06/13
|
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Company name changed temple aesthetics uk LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed temple aesthetics uk LIMITED\certificate issued on 22/11/12
|
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Termination of appointment of Harry Miller as a director (1 page) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Termination of appointment of Harry Miller as a director (1 page) |
26 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
26 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|