Company NameClinic 21 Ltd
DirectorsBrian Coulston and Karen Knox
Company StatusActive
Company NumberSC310633
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameSmiles Better Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian Coulston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameKaren Knox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleLaser Specialist
Country of ResidenceScotland
Correspondence Address21 Rutland Place
Glasgow
G51 1TA
Scotland
Secretary NameKaren Knox
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rutland Place
Glasgow
G51 1TA
Scotland

Contact

Websitesmilesbetterglasgow.co.uk
Telephone0141 4277409
Telephone regionGlasgow

Location

Registered Address21 Rutland Place
Glasgow
G51 1TA
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Karen Coulston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,450
Current Liabilities£37,583

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

22 December 2023Change of details for Karen Knox as a person with significant control on 22 December 2023 (2 pages)
22 December 2023Secretary's details changed for Karen Knox on 22 December 2023 (1 page)
22 December 2023Director's details changed for Karen Knox on 22 December 2023 (2 pages)
22 December 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
22 November 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 21 Rutland Place Glasgow G51 1TA on 22 November 2023 (1 page)
12 September 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
17 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
19 December 2018Secretary's details changed for Karen Coulston on 1 November 2018 (1 page)
19 December 2018Director's details changed for Karen Coulston on 1 November 2018 (2 pages)
19 December 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
19 December 2018Change of details for Karen Coulston as a person with significant control on 1 November 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 January 2017Registered office address changed from 48 Bellahouston Drive Glasgow G52 1HQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 48 Bellahouston Drive Glasgow G52 1HQ to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 25 January 2017 (1 page)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,000
(5 pages)
26 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,000
(5 pages)
28 January 2015Company name changed smiles better LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
28 January 2015Company name changed smiles better LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 October 2014Director's details changed for Karen Coulston on 17 October 2014 (2 pages)
27 October 2014Director's details changed for Karen Coulston on 17 October 2014 (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,000
(5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,000
(5 pages)
13 February 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 6,000
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 6,000
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 December 2010Director's details changed for Karen Coulston on 1 October 2010 (2 pages)
3 December 2010Director's details changed for Karen Coulston on 1 October 2010 (2 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Karen Coulston on 1 October 2010 (2 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 December 2009Director's details changed for Karen Coulston on 18 October 2009 (2 pages)
11 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Karen Coulston on 18 October 2009 (1 page)
11 December 2009Secretary's details changed for Karen Coulston on 18 October 2009 (1 page)
11 December 2009Director's details changed for Mr Brian Coulston on 18 October 2009 (2 pages)
11 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Brian Coulston on 18 October 2009 (2 pages)
11 December 2009Director's details changed for Karen Coulston on 18 October 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 February 2009Return made up to 18/10/08; full list of members (3 pages)
5 February 2009Return made up to 18/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
31 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2006Incorporation (13 pages)
18 October 2006Incorporation (13 pages)