About

Registered Number: SC312901
Date of Incorporation: 01/12/2006 (17 years and 3 months ago)
Company Status: Active
Registered Address: 36 St. Stephen Street, Edinburgh, EH3 5AL,

 

Smoothies Beauty Clinic Ltd was setup in 2006, it's status is listed as "Active". Goldie, Emma Louise, Rajgopaul, Craig, Scott, Lily are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Emma Louise 04 June 2014 - 1
SCOTT, Lily 01 December 2006 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
RAJGOPAUL, Craig 01 December 2006 15 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 December 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 05 August 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 02 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 03 November 2014
RESOLUTIONS - N/A 01 August 2014
SH06 - Notice of cancellation of shares 01 August 2014
SH03 - Return of purchase of own shares 01 August 2014
TM02 - Termination of appointment of secretary 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 27 June 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
363a - Annual Return 11 January 2008
225 - Change of Accounting Reference Date 13 November 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.