DR NESTOR'S AESTHETICS SURGERY LTD

Register to unlock more data on OkredoRegister

DR NESTOR'S AESTHETICS SURGERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC516458

Incorporation date

24/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

169 Mayfield Road, Edinburgh, Lothian EH9 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2015)
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon03/09/2025
Registration of charge SC5164580002, created on 2025-09-03
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon25/09/2024
Director's details changed for Dr Nestor Demosthenous on 2024-06-03
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Change of share class name or designation
dot icon28/11/2023
Memorandum and Articles of Association
dot icon28/11/2023
Resolutions
dot icon11/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon02/10/2023
Director's details changed for Dr Nestor Demosthenous on 2023-06-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon24/02/2023
Registered office address changed from 53 Dundas Street Edinburgh Lothian EH3 6RS Scotland to 169 Mayfield Road Edinburgh Lothian EH9 3AZ on 2023-02-24
dot icon24/02/2023
Change of details for Dr Nd Holdings Ltd as a person with significant control on 2023-02-22
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon27/09/2022
Notification of Dr Nd Holdings Ltd as a person with significant control on 2021-10-01
dot icon27/09/2022
Cessation of Nestor Demosthenous as a person with significant control on 2021-10-01
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Registration of charge SC5164580001, created on 2022-03-23
dot icon21/02/2022
Director's details changed for Dr Nestor Demosthenous on 2022-02-17
dot icon21/02/2022
Change of details for Dr Nestor Demosthenous as a person with significant control on 2022-02-17
dot icon31/01/2022
Director's details changed for Dr Nestor Demosthenous on 2020-12-17
dot icon31/01/2022
Change of details for Dr Nestor Demosthenous as a person with significant control on 2020-12-17
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon20/09/2018
Change of details for Dr Nestor Demosthenous as a person with significant control on 2016-04-06
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon26/09/2017
Notification of Nestor Demosthenous as a person with significant control on 2016-04-06
dot icon23/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/05/2017
Previous accounting period shortened from 2017-02-28 to 2016-09-30
dot icon25/04/2017
Previous accounting period extended from 2016-09-30 to 2017-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/04/2016
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 53 Dundas Street Edinburgh Lothian EH3 6RS on 2016-04-05
dot icon01/02/2016
Director's details changed for Dr Nestor Demosthenous on 2016-01-20
dot icon24/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
279.99K
-
0.00
366.20K
-
2022
7
341.32K
-
0.00
359.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demosthenous, Nestor, Dr
Director
24/09/2015 - Present
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR NESTOR'S AESTHETICS SURGERY LTD

DR NESTOR'S AESTHETICS SURGERY LTD is an(a) Active company incorporated on 24/09/2015 with the registered office located at 169 Mayfield Road, Edinburgh, Lothian EH9 3AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR NESTOR'S AESTHETICS SURGERY LTD?

toggle

DR NESTOR'S AESTHETICS SURGERY LTD is currently Active. It was registered on 24/09/2015 .

Where is DR NESTOR'S AESTHETICS SURGERY LTD located?

toggle

DR NESTOR'S AESTHETICS SURGERY LTD is registered at 169 Mayfield Road, Edinburgh, Lothian EH9 3AZ.

What does DR NESTOR'S AESTHETICS SURGERY LTD do?

toggle

DR NESTOR'S AESTHETICS SURGERY LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DR NESTOR'S AESTHETICS SURGERY LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-24 with updates.