Company NameAnatomy & Aesthetics Limited
Company StatusDissolved
Company NumberSC644698
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 6 months ago)
Dissolution Date6 June 2023 (10 months, 4 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Devlin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Ayr Road Newton Mearns
Glasgow
G77 6EE
Scotland
Director NameMr John Jeffrey Downie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bailie Drive Bearsden
Glasgow
G61 3HU
Scotland
Director NameMrs Jacqueline Tracey Partridge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland

Location

Registered Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (3 pages)
28 November 2022Micro company accounts made up to 31 October 2022 (5 pages)
18 November 2022Confirmation statement made on 16 October 2022 with updates (6 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
19 October 2021Confirmation statement made on 16 October 2021 with updates (6 pages)
16 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 October 2020Notification of Mark Devlin as a person with significant control on 17 October 2019 (2 pages)
29 October 2020Notification of John Jeffrey Downie as a person with significant control on 17 October 2019 (2 pages)
29 October 2020Notification of Jacqueline Tracey Partridge as a person with significant control on 17 October 2019 (2 pages)
28 October 2020Withdrawal of a person with significant control statement on 28 October 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (7 pages)
6 November 2019Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom to 21-23 Church Hill Place Edinburgh EH10 4BE on 6 November 2019 (1 page)
17 October 2019Incorporation
Statement of capital on 2019-10-17
  • GBP 300
(24 pages)