Advanced company searchLink opens in new window

DR KAREN GRAHAM AESTHETICS LTD

Company number SC136521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AA Micro company accounts made up to 5 April 2024
12 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
01 Jun 2023 SH08 Change of share class name or designation
01 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 AA Micro company accounts made up to 5 April 2023
13 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 5 April 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 5 April 2021
18 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 AD01 Registered office address changed from Mazars Haymarket Terrace Edinburgh EH12 5HD Scotland to Hollycroft Hollycroft 3 Riverview Newport on Tay Fife DD6 8QX on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AA Total exemption full accounts made up to 5 April 2018
11 May 2018 AP01 Appointment of Mr Brian John Paterson as a director on 11 May 2018
09 Apr 2018 AD01 Registered office address changed from Mazars Glenearn Road Perth PH2 0NJ Scotland to Mazars Haymarket Terrace Edinburgh EH12 5HD on 9 April 2018
08 Apr 2018 TM02 Termination of appointment of Brian Paterson as a secretary on 5 April 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
05 Apr 2018 AP03 Appointment of Mr Brian John Paterson as a secretary on 5 April 2018
05 Apr 2018 AP01 Appointment of Dr Karen Graham as a director on 5 April 2018