Company NameGem Aesthetics Ltd
DirectorGemma Bradley
Company StatusActive
Company NumberSC546756
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)

Business Activity

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

Director

Director NameMiss Gemma Bradley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2016(same day as company formation)
RoleSemi Permanent Make Up Artist
Country of ResidenceScotland
Correspondence Address3rd Floor, Erskine House, 1 North Avenue Clydebank
Clydebank
G81 2DR
Scotland

Location

Registered Address3rd Floor, Erskine House 1 North Avenue
Clydebank Business Park
Clydebank
G81 2DR
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
14 August 2023Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 3rd Floor, Erskine House 1 North Avenue Clydebank Business Park Clydebank G81 2DR on 14 August 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 February 2023Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 21 February 2023 (1 page)
17 February 2023Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 17 February 2023 (1 page)
18 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
15 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 May 2021Registered office address changed from 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2021 (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Confirmation statement made on 2 October 2017 with no updates (2 pages)
16 January 2018Registered office address changed from 3rd Floor, Erskine House, 1 North Avenue Clydebank Business Park Clydebank G81 2DR Scotland to 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 16 January 2018 (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 10
(27 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 10
(27 pages)