ASSOCIATION OF SCOTTISH AESTHETIC PRACTITIONERS

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Registered office address changed from Campbell Dallas Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-02-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

09/02/189 February 2018 PREVSHO FROM 28/02/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 1 SANDYFORD PLACE GLASGOW G3 7NB

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 02/02/16 NO MEMBER LIST

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/158 May 2015 02/02/15 NO MEMBER LIST

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/04/1430 April 2014 02/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

21/05/1321 May 2013 02/02/13 NO MEMBER LIST

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY LARA WILLIAMSON

View Document

02/02/122 February 2012 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