Company NameSMHC Aberdeen Limited
DirectorJade McGaw
Company StatusActive - Proposal to Strike off
Company NumberSC491535
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Jade McGaw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
Paisley
PA2 9PT
Scotland

Location

Registered Address46 Victoria Road
Paisley
PA2 9PT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

1 at £1Jade Mcgaw
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 November 2020 (3 years, 5 months ago)
Next Return Due2 December 2021 (overdue)

Filing History

13 February 2021Compulsory strike-off action has been suspended (1 page)
13 February 2021Compulsory strike-off action has been discontinued (1 page)
12 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 February 2021Registered office address changed from C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD Scotland to 46 Victoria Road Paisley PA2 9PT on 10 February 2021 (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
25 July 2017Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
25 July 2017Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
14 July 2017Registered office address changed from C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Vinci Hair Clinic 7 Queens Gardens Aberdeen AB15 4YD on 14 July 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
14 July 2016Registered office address changed from C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalandhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 14 July 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 July 2016Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 8 July 2016 (1 page)
8 July 2016Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to C/O Nairn Ltd Ca 1 Dalanhui Mews Dalandhui Lane Garelochhead Argyll & Bute G84 0BE on 8 July 2016 (1 page)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
21 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 1
(22 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 1
(22 pages)