About

Registered Number: 06352363
Date of Incorporation: 24/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, HA1 1UD,

 

Aesthetics Aberdeen Ltd was founded on 24 August 2007 with its registered office in Harrow. Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Bainton, Roger, Jones, Frances Vivienne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINTON, Roger 24 August 2007 - 1
JONES, Frances Vivienne 25 June 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
AD01 - Change of registered office address 13 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 21 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 12 April 2018
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 August 2015
CH04 - Change of particulars for corporate secretary 24 July 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 18 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 01 February 2009
363a - Annual Return 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.