FTT SKIN CLINICS HAMILTON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

01/07/201 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED FTT SKIN LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR JOHN MURRAY TRAILL

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 71 COMMERCIAL ROAD STRATHAVEN MOTHERWELL LANARKSHIRE ML10 6JJ

View Document

07/09/157 September 2015 COMPANY NAME CHANGED FRANCES TURNER TRAILL LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS FRANCES CHRISTINA TURNER TRAILL

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR JOHN MURRAY TRAILL

View Document

20/07/1120 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company