DR KAREN GRAHAM AESTHETICS LTD

Register to unlock more data on OkredoRegister

DR KAREN GRAHAM AESTHETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136521

Incorporation date

10/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Hollycroft Hollycroft, 3 Riverview, Newport On Tay, Fife DD6 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon03/09/2025
Director's details changed for Dr Karen Graham on 2025-09-03
dot icon09/06/2025
Micro company accounts made up to 2025-04-05
dot icon17/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon02/05/2024
Micro company accounts made up to 2024-04-05
dot icon12/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Change of share class name or designation
dot icon16/05/2023
Micro company accounts made up to 2023-04-05
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-04-05
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Registered office address changed from Mazars Haymarket Terrace Edinburgh EH12 5HD Scotland to Hollycroft Hollycroft 3 Riverview Newport on Tay Fife DD6 8QX on 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon11/05/2018
Appointment of Mr Brian John Paterson as a director on 2018-05-11
dot icon09/04/2018
Registered office address changed from Mazars Glenearn Road Perth PH2 0NJ Scotland to Mazars Haymarket Terrace Edinburgh EH12 5HD on 2018-04-09
dot icon08/04/2018
Termination of appointment of Brian Paterson as a secretary on 2018-04-05
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Appointment of Mr Brian John Paterson as a secretary on 2018-04-05
dot icon05/04/2018
Appointment of Dr Karen Graham as a director on 2018-04-05
dot icon05/04/2018
Registered office address changed from Moll Hall Dewars Mill St. Andrews Fife KY16 9TY to Mazars Glenearn Road Perth PH2 0NJ on 2018-04-05
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Termination of appointment of Elaine Margaret Paterson as a director on 2018-02-07
dot icon27/05/2017
Total exemption full accounts made up to 2017-04-05
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-04-05
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/05/2011
Total exemption small company accounts made up to 2011-04-05
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2010-04-05
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Elaine Margaret Paterson on 2010-01-01
dot icon21/04/2009
Accounts for a dormant company made up to 2009-04-05
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2008-04-05
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2007-04-05
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: cleveleys 13 camelon road falkirk FK1 5RU
dot icon15/12/2006
Accounts for a dormant company made up to 2006-04-05
dot icon15/02/2006
Return made up to 07/02/06; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2005-04-05
dot icon09/02/2005
Return made up to 07/02/05; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2004-04-05
dot icon10/02/2004
Return made up to 07/02/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-04-05
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2002-04-05
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon18/06/2001
Accounts for a dormant company made up to 2001-04-05
dot icon06/02/2001
Return made up to 07/02/01; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 2000-04-05
dot icon26/01/2000
Return made up to 07/02/00; full list of members
dot icon23/04/1999
Return made up to 07/02/99; no change of members
dot icon23/04/1999
Director resigned
dot icon20/04/1999
Accounts for a small company made up to 1999-04-05
dot icon12/04/1999
Registered office changed on 12/04/99 from: 2 arnothill court haggiewoods loan falkirk stirlingshire FK1 5SY
dot icon26/01/1999
New secretary appointed
dot icon16/09/1998
Accounts for a small company made up to 1998-04-05
dot icon09/02/1998
Return made up to 07/02/98; full list of members
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
New director appointed
dot icon06/11/1997
Accounts for a small company made up to 1997-04-05
dot icon12/02/1997
Return made up to 07/02/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-04-05
dot icon26/01/1996
Return made up to 07/02/96; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-04-05
dot icon09/02/1995
Return made up to 07/02/95; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1994-04-05
dot icon05/10/1994
Registered office changed on 05/10/94 from: 2 arnothill court maggiewoods loan falkirk FK1 5SY
dot icon15/02/1994
Return made up to 07/02/94; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-02-28
dot icon13/12/1993
Accounts for a small company made up to 1993-04-05
dot icon11/08/1993
Secretary resigned;new secretary appointed
dot icon04/08/1993
Accounting reference date shortened from 28/02 to 05/04
dot icon31/03/1993
Return made up to 10/02/93; full list of members
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon27/04/1992
Registered office changed on 27/04/92 from: olympic house 142 queen street glasgow G1 3BU
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Secretary resigned
dot icon10/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/04/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.26K
-
0.00
6.20K
-
2022
0
4.35K
-
0.00
-
-
2023
0
29.56K
-
0.00
-
-
2023
0
29.56K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.56K £Ascended579.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Brian John
Director
11/05/2018 - Present
2
Paterson, Karen, Dr
Director
05/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR KAREN GRAHAM AESTHETICS LTD

DR KAREN GRAHAM AESTHETICS LTD is an(a) Active company incorporated on 10/02/1992 with the registered office located at Hollycroft Hollycroft, 3 Riverview, Newport On Tay, Fife DD6 8QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DR KAREN GRAHAM AESTHETICS LTD?

toggle

DR KAREN GRAHAM AESTHETICS LTD is currently Active. It was registered on 10/02/1992 .

Where is DR KAREN GRAHAM AESTHETICS LTD located?

toggle

DR KAREN GRAHAM AESTHETICS LTD is registered at Hollycroft Hollycroft, 3 Riverview, Newport On Tay, Fife DD6 8QX.

What does DR KAREN GRAHAM AESTHETICS LTD do?

toggle

DR KAREN GRAHAM AESTHETICS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DR KAREN GRAHAM AESTHETICS LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.