Company NameWith The Moment Cosmetic Medical Practice Limited
DirectorCarol Sarah Agnes Macmillan
Company StatusActive
Company NumberSC306375
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Carol Sarah Agnes Macmillan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleHospital Consultant
Country of ResidenceScotland
Correspondence Address17 Ellieslea Road
Broughty Ferry
Dundee
Angus
DD5 1JH
Scotland
Secretary NameDr Gordon Wales Macmillan
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Ellieslea Road
Broughty Ferry
Dundee
Angus
DD5 1JH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMillan McIntyre & Gellatly (Corporation)
StatusResigned
Appointed01 March 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2012)
Correspondence Address78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland

Contact

Websitewiththemoment.co.uk
Email address[email protected]
Telephone07 876304372
Telephone regionMobile

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Callum Iain Macmillan
33.22%
Ordinary B
100 at £1Euan Graham Macmillan
33.22%
Ordinary B
100 at £1Jamie Gordon Macmillan
33.22%
Ordinary B
1 at £1Dr Carol Sarah Agnes Macmillan
0.33%
Ordinary A

Financials

Year2014
Net Worth£15,920
Cash£17,419
Current Liabilities£10,578

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
10 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
3 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 301
(4 pages)
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 301
(4 pages)
3 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 301
(4 pages)
24 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 301
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 301
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 301
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 301
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 301
(3 pages)
20 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 301
(3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Millan Mcintyre & Gellatly as a secretary (1 page)
2 May 2012Termination of appointment of Millan Mcintyre & Gellatly as a secretary (1 page)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages)
13 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 13 August 2010 (1 page)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Millan Mcintyre & Gellatly on 1 October 2009 (2 pages)
13 August 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Millan Mcintyre & Gellatly on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 07/08/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
18 September 2009Registered office changed on 18/09/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
18 September 2009Return made up to 07/08/09; full list of members (3 pages)
20 March 2009Secretary appointed millan mcintyre & gellatly (2 pages)
20 March 2009Appointment terminated secretary gordon macmillan (1 page)
20 March 2009Appointment terminated secretary gordon macmillan (1 page)
20 March 2009Secretary appointed millan mcintyre & gellatly (2 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 07/08/08; full list of members (3 pages)
12 September 2008Return made up to 07/08/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 07/08/07; full list of members (2 pages)
23 August 2007Return made up to 07/08/07; full list of members (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (17 pages)
7 August 2006Incorporation (17 pages)