Company NameAesthetics Ayrshire Ltd
DirectorAlan Carson McLeish
Company StatusActive
Company NumberSC638664
CategoryPrivate Limited Company
Incorporation Date13 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alan Carson McLeish
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(2 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Bank Place
Kilmarnock
KA1 1HJ
Scotland
Director NameMs Ann Burnett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(same day as company formation)
RoleAesthetic Practitioner
Country of ResidenceScotland
Correspondence Address40 Dalblair Road
Ayr
Ayrshire
KA7 1UL
Scotland

Location

Registered Address1a Bank Place
Kilmarnock
KA1 1HJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

26 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 June 2023Registered office address changed from 40 Dalblair Road Ayr Ayrshire KA7 1UL Scotland to 45 the Foregate Kilmarnock KA1 1LU on 28 June 2023 (1 page)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
15 September 2021Appointment of Mr Alan Carson Mcleish as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Ann Burnett as a director on 6 September 2021 (1 page)
12 July 2021Change of details for Mr Alan Carson Mcleish as a person with significant control on 14 June 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 31 July 2020 (4 pages)
26 April 2021Registered office address changed from William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA Scotland to 40 Dalblair Road Ayr Ayrshire KA7 1UL on 26 April 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
15 April 2021Notification of Alan Carson Mcleish as a person with significant control on 18 September 2019 (2 pages)
15 April 2021Cessation of Ann Burnett as a person with significant control on 18 September 2019 (1 page)
1 April 2021Statement of capital following an allotment of shares on 18 September 2019
  • GBP 10
(3 pages)
30 November 2020Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 October 2019Registered office address changed from 44 William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA Scotland to William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA on 14 October 2019 (1 page)
11 October 2019Registered office address changed from 1 Gartferry Court 44 Racecourse Road Ayr South Ayrshire KA7 2UQ Scotland to 44 William Duncan & Co Ltd 44 Bank Street Kilmarnock KA1 1HA on 11 October 2019 (1 page)
13 August 2019Incorporation
Statement of capital on 2019-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)