AESTHETIC LINES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AESTHETIC LINES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC421284

Incorporation date

05/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

48 West George Street, Clyde Offices- 2nd Floor, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon21/04/2026
Change of details for Mrs Keeley Tadros as a person with significant control on 2026-04-21
dot icon21/04/2026
Replacement Filing for the appointment of Mrs Keeley Tadros as a director
dot icon25/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Clyde Offices- 2nd Floor Glasgow G2 1BP on 2026-03-25
dot icon21/03/2026
Micro company accounts made up to 2025-10-23
dot icon07/10/2025
Termination of appointment of Bishoy Gendi as a director on 2025-10-06
dot icon10/07/2025
Change of details for Mrs Keeley Tadros as a person with significant control on 2025-07-10
dot icon05/07/2025
Micro company accounts made up to 2024-10-23
dot icon24/06/2025
Director's details changed for Mrs Keeley Tadros on 2025-06-17
dot icon24/06/2025
Director's details changed for Mr Amir Tadros on 2025-06-17
dot icon18/06/2025
Registered office address changed from Johnston Carmichael Albyn Place Aberdeen AB10 1YL Scotland to 272 Bath Street Glasgow G2 4JR on 2025-06-18
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-10-23
dot icon30/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/10/2023
Appointment of Ms Nevine Tadros as a secretary on 2023-10-12
dot icon12/10/2023
Registered office address changed from 10 Derbeth Manor Aberdeen Aberdeenshire AB15 8TZ Scotland to Johnston Carmichael Albyn Place Aberdeen AB10 1YL on 2023-10-12
dot icon20/07/2023
Micro company accounts made up to 2022-10-23
dot icon14/06/2023
Confirmation statement made on 2023-04-15 with updates
dot icon19/12/2022
Change of details for Mrs Keeley Tadros as a person with significant control on 2022-12-19
dot icon19/12/2022
Change of details for Mr Amir Tadros as a person with significant control on 2022-12-19
dot icon22/07/2022
Micro company accounts made up to 2021-10-23
dot icon28/04/2022
Change of details for Mrs Keeley Tadros as a person with significant control on 2016-04-06
dot icon28/04/2022
Change of details for Mr Amir Tadros as a person with significant control on 2016-04-06
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-23
dot icon04/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon11/01/2021
Director's details changed for Mrs Keeley Tadros on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Amir Tadros on 2020-01-11
dot icon11/01/2021
Appointment of Mr Bishoy Gendi as a director on 2020-12-30
dot icon01/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-10-23
dot icon04/11/2019
Previous accounting period extended from 2019-04-23 to 2019-10-23
dot icon17/04/2019
Change of share class name or designation
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-23
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-23
dot icon07/06/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon18/05/2018
Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland to 10 Derbeth Manor Aberdeen Aberdeenshire AB15 8TZ on 2018-05-18
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Director's details changed for Keeley Tadros on 2017-01-04
dot icon04/01/2017
Director's details changed for Amir Tadros on 2017-01-04
dot icon05/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/05/2016
Director's details changed for Keeley Tadros on 2015-10-01
dot icon05/05/2016
Director's details changed for Amir Tadros on 2015-10-01
dot icon05/05/2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 20-22 Torphichen Street Edinburgh EH3 8JB on 2016-05-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon13/03/2013
Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB United Kingdom on 2013-03-13
dot icon30/05/2012
Appointment of Keeley Tadros as a director
dot icon30/05/2012
Appointment of Amir Tadros as a director
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon20/04/2012
Termination of appointment of Stephen Mabbott as a director
dot icon20/04/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon05/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/10/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
23/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/10/2024
dot iconNext account date
23/10/2025
dot iconNext due on
23/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22M
-
0.00
-
-
2022
2
1.21M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tadros, Amir
Director
05/04/2012 - Present
2
Tadros, Keeley
Director
05/04/2012 - Present
-
Tadros, Nevine
Secretary
12/10/2023 - Present
-
Gendi, Bishoy
Director
30/12/2020 - 06/10/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AESTHETIC LINES (SCOTLAND) LIMITED

AESTHETIC LINES (SCOTLAND) LIMITED is an(a) Active company incorporated on 05/04/2012 with the registered office located at 48 West George Street, Clyde Offices- 2nd Floor, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AESTHETIC LINES (SCOTLAND) LIMITED?

toggle

AESTHETIC LINES (SCOTLAND) LIMITED is currently Active. It was registered on 05/04/2012 .

Where is AESTHETIC LINES (SCOTLAND) LIMITED located?

toggle

AESTHETIC LINES (SCOTLAND) LIMITED is registered at 48 West George Street, Clyde Offices- 2nd Floor, Glasgow G2 1BP.

What does AESTHETIC LINES (SCOTLAND) LIMITED do?

toggle

AESTHETIC LINES (SCOTLAND) LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for AESTHETIC LINES (SCOTLAND) LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mrs Keeley Tadros as a person with significant control on 2026-04-21.