Company NameThe Centre For Aesthetics And Innovative Cosmetology Limited
Company StatusActive - Proposal to Strike off
Company NumberSC561357
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years, 1 month ago)

Business Activity

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

Director

Director NameGiedre Gudauskaite
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed23 March 2017(same day as company formation)
RoleAesthetician
Country of ResidenceScotland
Correspondence Address7 Brougham Street
Edinburgh
EH3 9JS
Scotland

Location

Registered Address1/2 Western Harbour Drive
Edinburgh
EH6 6LR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2020 (4 years, 1 month ago)
Next Return Due3 May 2021 (overdue)

Filing History

22 February 2021Termination of appointment of Giedre Gudauskaite as a director on 22 February 2021 (1 page)
28 January 2021Voluntary strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (1 page)
18 January 2021Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 1/2 Western Harbour Drive Edinburgh EH6 6LR on 18 January 2021 (1 page)
14 January 2021Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021 (1 page)
16 November 2020Change of details for Mrs Giedre Raman as a person with significant control on 22 July 2020 (2 pages)
13 November 2020Change of details for Mrs Giedre Raman as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Change of details for Giedre Gudauskaite as a person with significant control on 15 November 2019 (2 pages)
15 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
2 March 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 180,000.00
(4 pages)
28 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 185,000.00
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 170,000.00
(4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 159,000.00
(4 pages)
20 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 165,000.00
(4 pages)
14 November 2019Registered office address changed from 7 Brougham Street Edinburgh EH3 9JS to Dundas House Westfield Park Eskbank EH22 3FB on 14 November 2019 (1 page)
11 October 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 151,000.00
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 155,000.0
(4 pages)
30 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 150,500.00
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 144,400.0
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 149,400.00
(4 pages)
12 June 2019Change of details for Raymond Marvin Entwistle as a person with significant control on 7 June 2019 (2 pages)
12 June 2019Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 (2 pages)
12 June 2019Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 (2 pages)
24 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 140,400.00
(4 pages)
24 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 134,400.00
(4 pages)
15 May 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 132,400.0
(4 pages)
4 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 130,100.00
(4 pages)
3 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 131,400.00
(4 pages)
23 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 127,100.00
(4 pages)
23 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 115,100.00
(4 pages)
22 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 121,100
(4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 107,100.00
(4 pages)
6 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 110,100.00
(4 pages)
23 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 102,200.0
(4 pages)
23 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 102,200.00
(4 pages)
20 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 77,000.00
(4 pages)
20 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 91,000.00
(4 pages)
20 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 87,000.00
(4 pages)
20 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 94,200.00
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 72,000.00
(4 pages)
5 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 67,000.00
(4 pages)
17 August 2018Director's details changed for Giedre Gudauskaite on 8 August 2018 (2 pages)
30 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 58,000.00
(4 pages)
26 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 50,000.0
(4 pages)
6 June 2018Registered office address changed from 2/3 Melvin Walk Edinburgh EH3 8EQ to 7 Brougham Street Edinburgh EH3 9JS on 6 June 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 41,000.00
(4 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
14 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 36,000.0
(4 pages)
21 February 2018Statement of capital following an allotment of shares on 7 November 2017
  • GBP 32,000
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 27,000.00
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 27,000.00
(4 pages)
21 July 2017Notification of Raymond Marvin Entwistle as a person with significant control on 31 March 2017 (4 pages)
21 July 2017Notification of Raymond Marvin Entwistle as a person with significant control on 31 March 2017 (4 pages)
21 July 2017Notification of Raymond Marvin Entwistle as a person with significant control on 21 July 2017 (4 pages)
21 July 2017Change of details for Giedre Gudauskaite as a person with significant control on 31 March 2017 (5 pages)
21 July 2017Change of details for Giedre Gudauskaite as a person with significant control on 31 March 2017 (5 pages)
4 May 2017Sub-division of shares on 31 March 2017 (4 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 20,000.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 20,000.00
(4 pages)
4 May 2017Sub-division of shares on 31 March 2017 (4 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 1
(44 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 1
(44 pages)