About

Registered Number: SC525628
Date of Incorporation: 01/02/2016 (8 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 18 John Muir Crescent, Dunbar, EH42 1GE,

 

Fade Lasers Skin Aesthetics Ltd was registered on 01 February 2016 with its registered office in Dunbar, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Morris, Andrew Richard, Morris, Andrew Richard, Morris, James Richard, Mclauchlan, Tamany Jane, Morris, Glynis Veda, Morris, James Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew Richard 01 February 2016 - 1
MCLAUCHLAN, Tamany Jane 12 September 2017 28 January 2019 1
MORRIS, Glynis Veda 05 December 2018 28 January 2019 1
MORRIS, James Richard 01 March 2016 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Andrew Richard 10 February 2018 - 1
MORRIS, James Richard 01 November 2017 04 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
AA - Annual Accounts 06 August 2019
DS01 - Striking off application by a company 05 August 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 09 March 2018
AP03 - Appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AP03 - Appointment of secretary 09 November 2017
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 12 September 2017
MR01 - N/A 07 April 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 03 March 2016
NEWINC - New incorporation documents 01 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.