About

Registered Number: SC216353
Date of Incorporation: 02/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 13 Royal Crescent, Glasgow, G3 7SL

 

Butterfly Medispa Ltd was registered on 02 March 2001, it has a status of "Active". The companies directors are listed as Cherry, Lauren, Hanley, Lorna, Hanley, David Thomas. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, David Thomas 01 August 2001 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Lauren 08 January 2019 - 1
HANLEY, Lorna 01 March 2007 08 January 2019 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 28 June 2015
CERTNM - Change of name certificate 30 March 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 March 2014
CH01 - Change of particulars for director 29 March 2014
CH03 - Change of particulars for secretary 29 March 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 19 March 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 28 April 2003
363s - Annual Return 14 April 2003
353 - Register of members 07 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.