Company NameKaaya Smile Limited
DirectorJaimeek Jayantilal Bhalani
Company StatusActive
Company NumberSC400644
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jaimeek Jayantilal Bhalani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Secretary NameMr Jaimeek Bhalani
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Buckie Road Bridge Of Don
Aberdeen
AB22 8DG
Scotland
Director NameMrs Neha Jaimeek Bhalani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DG
Scotland

Contact

Websitewww.kaaya-clinic.com
Email address[email protected]

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Neha Bhalani
100.00%
Ordinary

Financials

Year2014
Net Worth£4,309
Cash£33,387
Current Liabilities£31,668

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Change of details for Mr Jaimeek Jayantilal Bhalani as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
23 November 2023Director's details changed for Mr Jaimeek Jayantilal Bhalani on 23 November 2023 (2 pages)
17 November 2023Registered office address changed from 20 Buckie Road Bridge of Don Aberdeen AB22 8DG Scotland to 57 Wellington Street Aberdeen AB11 5BX on 17 November 2023 (1 page)
11 September 2023Micro company accounts made up to 31 May 2023 (2 pages)
24 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
11 November 2021Cessation of Neha Jaimeek Bhalani as a person with significant control on 1 April 2021 (1 page)
11 November 2021Termination of appointment of Neha Jaimeek Bhalani as a director on 1 April 2021 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
11 November 2021Termination of appointment of Jaimeek Bhalani as a secretary on 1 April 2021 (1 page)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages)
19 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
19 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
19 June 2017Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
19 June 2017Secretary's details changed for Mr Jaimeek Bhalani on 24 March 2017 (1 page)
19 June 2017Secretary's details changed for Mr Jaimeek Bhalani on 24 March 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
13 April 2016Registered office address changed from 26 Fraser Road Flat a Aberdeen Aberdeenshire AB25 3UH to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 26 Fraser Road Flat a Aberdeen Aberdeenshire AB25 3UH to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Mrs Neha Bhalani as a director (2 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 July 2012Appointment of Mrs Neha Bhalani as a director (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)