GLO AESTHETICS AYRSHIRE LTD

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2022-09-03 with no updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2023-09-03 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-09-29

View Document

18/05/2418 May 2024 Compulsory strike-off action has been suspended

View Document

18/05/2418 May 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Accounts for a dormant company made up to 2022-09-29

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

21/01/2421 January 2024 Micro company accounts made up to 2021-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

15/11/2115 November 2021 Director's details changed for Mrs Lauren Cunningham on 2021-11-15

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-09-30

View Document

15/11/2115 November 2021 Change of details for Mrs Lauren Cunningham as a person with significant control on 2021-11-15

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

14/11/2114 November 2021 Registered office address changed from 39 Dalwhinnie Crescent Kilmarnock KA3 1QS Scotland to 5 Cutty Sark Road Kilmarnock KA3 1UE on 2021-11-14

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/194 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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