Company NameMulberry House (Complementary Healthcare) Ltd.
DirectorsKirsty Anna Downie and Louise McFarlane
Company StatusActive
Company NumberSC248463
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Kirsty Anna Downie
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed17 June 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleClinic Manager
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMiss Louise McFarlane
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleClinic Manager
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameCaitlin Patricia Heavey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleChildbirth Educator
Country of ResidenceScotland
Correspondence Address14 Ivy Terrace
Edinburgh
EH11 1PQ
Scotland
Director NameDianne Pedersen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleLaser Therapist
Country of ResidenceScotland
Correspondence Address1 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Director NameMr Patrick William Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleOsteopath
Country of ResidenceScotland
Correspondence Address25 Pilton Avenue
Edinburgh
EH5 2BS
Scotland
Secretary NameMr Patrick William Harding
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2014)
RoleOsteopath
Country of ResidenceScotland
Correspondence Address25 Pilton Avenue
Edinburgh
EH5 2BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Contact

Websiteskinsolutions-mulberryhouse.co.u

Location

Registered Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

500 at £1Kirsty Downie
16.67%
A
500 at £1Kirsty Downie
16.67%
B
500 at £1Kirsty Downie
16.67%
C
500 at £1Louise Mcfarlane
16.67%
A
500 at £1Louise Mcfarlane
16.67%
B
500 at £1Louise Mcfarlane
16.67%
C

Financials

Year2014
Net Worth-£9,530
Cash£11,050
Current Liabilities£28,670

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,000
(4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 March 2015Termination of appointment of Patrick William Harding as a secretary on 31 December 2014 (1 page)
8 March 2015Termination of appointment of Patrick William Harding as a secretary on 31 December 2014 (1 page)
8 March 2015Termination of appointment of Patrick William Harding as a director on 31 December 2014 (1 page)
8 March 2015Termination of appointment of Patrick William Harding as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Miss Louise Mcfarlane as a director on 15 January 2015 (2 pages)
28 January 2015Appointment of Miss Louise Mcfarlane as a director on 15 January 2015 (2 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Mulberry House 39 Manor Place Edinburgh EH3 7EB on 11 May 2011 (1 page)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Mulberry House 39 Manor Place Edinburgh EH3 7EB on 11 May 2011 (1 page)
28 October 2010Termination of appointment of Dianne Pedersen as a director (1 page)
28 October 2010Termination of appointment of Caitlin Heavey as a director (1 page)
28 October 2010Termination of appointment of Caitlin Heavey as a director (1 page)
28 October 2010Termination of appointment of Dianne Pedersen as a director (1 page)
17 June 2010Appointment of Miss Kirsty Anna Downie as a director (2 pages)
17 June 2010Appointment of Miss Kirsty Anna Downie as a director (2 pages)
15 June 2010Director's details changed for Patrick William Harding on 27 April 2010 (2 pages)
15 June 2010Director's details changed for Dianne Pedersen on 27 April 2010 (2 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Caitlin Patricia Heavey on 27 April 2010 (2 pages)
15 June 2010Director's details changed for Dianne Pedersen on 27 April 2010 (2 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Patrick William Harding on 27 April 2010 (2 pages)
15 June 2010Director's details changed for Caitlin Patricia Heavey on 27 April 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
25 May 2009Return made up to 28/04/09; full list of members (4 pages)
10 June 2008Return made up to 28/04/08; full list of members (5 pages)
10 June 2008Return made up to 28/04/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 28/04/06; full list of members (3 pages)
5 May 2006Return made up to 28/04/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Return made up to 28/04/05; full list of members (3 pages)
20 May 2005Return made up to 28/04/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2004New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Ad 22/05/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2003Ad 22/05/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
17 September 2003New director appointed (2 pages)
22 May 2003Memorandum and Articles of Association (12 pages)
22 May 2003Memorandum and Articles of Association (12 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
29 April 2003Company name changed mulberry house (complimentary he althcare) LTD.\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed mulberry house (complimentary he althcare) LTD.\certificate issued on 29/04/03 (2 pages)
28 April 2003Incorporation (16 pages)
28 April 2003Incorporation (16 pages)