Company NameLothian Medical Cosmetic Clinic Limited
Company StatusActive - Proposal to Strike off
Company NumberSC195083
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shirley Dianne Tracey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address44 Southside Road
Inverness
IV2 4XA
Scotland
Secretary NameMarion Annette Dunbar
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Terrace
Glasgow
G12 9HA
Scotland
Director NameMarion Annette Dunbar
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Terrace
Glasgow
G12 9HA
Scotland
Secretary NameMrs Shirley Dianne Tracey
NationalityBritish
StatusResigned
Appointed03 June 2005(6 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 12 April 2021)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address44 Southside Road
Inverness
IV2 4XA
Scotland
Director NameMr Bradley Tracey
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Culduthel Crescent
Inverness
IV2 4FW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1999(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£2,100
Cash£9,593
Current Liabilities£11,201

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 Return19 June 2020 (3 years, 10 months ago)
Next Return Due3 July 2021 (overdue)

Filing History

2 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Marion Annette Dunbar on 8 April 2010 (2 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Marion Annette Dunbar on 8 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Shirley Dianne Tracey on 8 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Shirley Dianne Tracey on 8 April 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 08/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2008Return made up to 08/04/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2007Return made up to 08/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Registered office changed on 16/02/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
16 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Return made up to 08/04/05; full list of members (6 pages)
28 June 2005New director appointed (2 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 May 2004Return made up to 08/04/04; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 May 2003Return made up to 08/04/03; full list of members (6 pages)
2 May 2002Return made up to 08/04/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
2 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 April 2000 (11 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (15 pages)