The Centre For Aesthetics And Innovative Cosmetology Limited EDINBURGH


Founded in 2017, The Centre For Aesthetics And Innovative Cosmetology, classified under reg no. SC561357 is a active - proposal to strike off company. Currently registered at 1/2 Western Harbour Drive EH6 6LR, Edinburgh the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2019/03/31.

The Centre For Aesthetics And Innovative Cosmetology Limited Address / Contact

Office Address 1/2 Western Harbour Drive
Town Edinburgh
Post code EH6 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC561357
Date of Incorporation Thu, 23rd Mar 2017
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 7 years old
Account next due date Wed, 31st Mar 2021 (1121 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 3rd May 2021 (2021-05-03)
Last confirmation statement dated Sun, 22nd Mar 2020

Company staff

Giedre G.

Position: Director

Appointed: 23 March 2017

Resigned: 22 February 2021

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Giedre R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Raymond E. This PSC owns 25-50% shares and has 25-50% voting rights.

Giedre R.

Notified on 23 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Raymond E.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand7 139168
Property Plant Equipment32859 142
Total Inventories6842 585
Other
Accumulated Depreciation Impairment Property Plant Equipment1095 493
Creditors9 45939 408
Future Minimum Lease Payments Under Non-cancellable Operating Leases 240 000
Increase From Depreciation Charge For Year Property Plant Equipment1095 384
Number Shares Issued Fully Paid410 000 
Other Creditors8 81738 794
Other Taxation Social Security Payable642614
Par Value Share10 
Property Plant Equipment Gross Cost43764 635
Total Additions Including From Business Combinations Property Plant Equipment43764 198

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2021/02/22
filed on: 22nd, February 2021
Free Download (1 page)

Company search