Company NameThe Kingsmills Medical Cosmetic Clinic Limited
Company StatusActive - Proposal to Strike off
Company NumberSC186861
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Sheena Jane Fraser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleSecretary
Correspondence Address5 Culduthel Crescent
Inverness
IV2 4FW
Scotland
Director NameMrs Shirley Dianne Tracey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleBeauthy Therapist
Country of ResidenceScotland
Correspondence Address44 Southside Road
Inverness
IV2 4XA
Scotland
Secretary NameMrs Shirley Dianne Tracey
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleBeauthy Therapist
Country of ResidenceScotland
Correspondence Address44 Southside Road
Inverness
IV2 4XA
Scotland
Director NameMarion Annette Dunbar
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Terrace
Glasgow
G12 9HA
Scotland
Director NameMr Bradley Tracey
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2019)
RoleStudent
Country of ResidenceScotland
Correspondence Address4 Culduthel Crescent
Inverness
IV2 4FW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Shirley Dianne Tracey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,727
Cash£13,108
Current Liabilities£9,796

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2020 (3 years, 10 months ago)
Next Return Due1 July 2021 (overdue)

Filing History

4 November 2020Termination of appointment of Shirley Dianne Tracey as a secretary on 3 November 2020 (1 page)
4 November 2020Termination of appointment of Shirley Dianne Tracey as a director on 3 November 2020 (1 page)
9 September 2020Director's details changed for Mrs Shirley Dianne Tracey on 9 September 2020 (2 pages)
9 September 2020Change of details for Mrs Shirley Dianne Tracey as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Secretary's details changed for Mrs Shirley Dianne Tracey on 9 September 2020 (1 page)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Termination of appointment of Bradley Tracey as a director on 31 March 2019 (1 page)
19 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Shirley Dianne Tracey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Shirley Dianne Tracey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shirley Dianne Tracey as a person with significant control on 3 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Termination of appointment of Marion Dunbar as a director (1 page)
18 June 2014Appointment of Mr Bradley Tracey as a director (2 pages)
18 June 2014Appointment of Mr Bradley Tracey as a director (2 pages)
18 June 2014Termination of appointment of Marion Dunbar as a director (1 page)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 17/06/08; full list of members (3 pages)
21 July 2008Return made up to 17/06/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 17/06/07; full list of members (2 pages)
24 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: redwood, 19 culduthel road inverness IV2 4AA (1 page)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 February 2007Registered office changed on 19/02/07 from: redwood, 19 culduthel road inverness IV2 4AA (1 page)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 July 2005Return made up to 17/06/05; full list of members (7 pages)
11 July 2005Return made up to 17/06/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2004Return made up to 17/06/04; full list of members (7 pages)
12 June 2004Return made up to 17/06/04; full list of members (7 pages)
10 June 2003Return made up to 17/06/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 June 2003Return made up to 17/06/03; full list of members (7 pages)
18 June 2002Return made up to 17/06/02; full list of members (7 pages)
18 June 2002Return made up to 17/06/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
30 August 2000Return made up to 17/06/00; full list of members (6 pages)
30 August 2000Return made up to 17/06/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 June 1999 (10 pages)
17 May 2000Full accounts made up to 30 June 1999 (10 pages)
16 August 1999Return made up to 17/06/99; full list of members (6 pages)
16 August 1999Return made up to 17/06/99; full list of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
17 June 1998Incorporation (17 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Incorporation (17 pages)