Company NameSolutions 4 Today Limited
DirectorSuzanne Louise Dinsdale
Company StatusActive
Company NumberSC285452
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NamesChinese Remedies Limited and The Chinese Remedy Company Limited

Business Activity

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

Directors

Director NameMrs Suzanne Louise Dinsdale
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Suzanne Louise Dinsdale
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Brian John Palmer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,055
Cash£53
Current Liabilities£3,367

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 July 2017Notification of Suzanne Louise Dinsdale as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Suzanne Louise Dinsdale as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Suzanne Louise Dinsdale as a person with significant control on 10 July 2017 (2 pages)
26 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
12 May 2015Termination of appointment of Brian John Palmer as a director on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Brian John Palmer as a director on 11 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Suzanne Louise Dinsdale on 27 May 2010 (1 page)
17 June 2010Secretary's details changed for Suzanne Louise Dinsdale on 27 May 2010 (1 page)
17 June 2010Director's details changed for Suzanne Louise Dinsdale on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Suzanne Louise Dinsdale on 27 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2009Director's details changed for Brian John Palmer on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Brian John Palmer on 14 December 2009 (2 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
31 August 2006Company name changed the chinese remedy company limit ed\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed the chinese remedy company limit ed\certificate issued on 31/08/06 (2 pages)
31 May 2006Return made up to 27/05/06; full list of members (3 pages)
31 May 2006Return made up to 27/05/06; full list of members (3 pages)
8 July 2005Ad 27/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 July 2005Ad 27/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2005Company name changed chinese remedies LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed chinese remedies LIMITED\certificate issued on 08/06/05 (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Incorporation (17 pages)
27 May 2005Incorporation (17 pages)