Edinburgh
EH10 4BE
Scotland
Secretary Name | Jarrod Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 Church Hill Place Edinburgh EH10 4BE Scotland |
Director Name | Mr Jarrod Partridge |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | National Sales Manager -Commercial |
Country of Residence | Scotland |
Correspondence Address | 21-23 Church Hill Place Edinburgh EH10 4BE Scotland |
Website | dermalclinic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4472642 |
Telephone region | Edinburgh |
Registered Address | 21-23 Church Hill Place Edinburgh EH10 4BE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jacqueline Partridge 50.00% Ordinary |
---|---|
1 at £1 | Jarrod Partridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,098 |
Cash | £316 |
Current Liabilities | £100,515 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
4 May 2021 | Delivered on: 7 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Director's details changed for Mrs Jacqueline Tracey Partridge on 1 August 2022 (2 pages) |
11 August 2022 | Secretary's details changed for Jarrod Partridge on 1 August 2022 (1 page) |
11 August 2022 | Director's details changed for Mr Jarrod Partridge on 1 August 2022 (2 pages) |
11 August 2022 | Change of details for Mr Jarrod Partridge as a person with significant control on 1 August 2022 (2 pages) |
11 August 2022 | Registered office address changed (1 page) |
11 August 2022 | Change of details for Mrs Jacqueline Tracey Partridge as a person with significant control on 1 August 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 May 2021 | Registration of charge SC3341350001, created on 4 May 2021 (16 pages) |
30 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 October 2020 | Registered office address changed from 21-23 Church Hill Place Morningside Edinburgh EH10 4BE Scotland to Braeside House 1 Braeside Road Loanhead Midlothian EH20 9SF on 26 October 2020
|
26 October 2020 | Registered office address changed from 21-23 Church Hill Place Morningside Edinburgh EH10 4BE Scotland to Braeside House 1 Braeside Road Loanhead Midlothian EH20 9SF on 26 October 2020 (1 page) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Registered office address changed from 3 Hoggan Way Loanhead Midlothian EH20 9DG to 21-23 Church Hill Place Morningside Edinburgh EH10 4BE on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 3 Hoggan Way Loanhead Midlothian EH20 9DG to 21-23 Church Hill Place Morningside Edinburgh EH10 4BE on 4 July 2016 (1 page) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Jacqueline Tracey Partridge on 19 November 2010 (2 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Jacqueline Tracey Partridge on 19 November 2010 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
2 March 2011 | Appointment of Jarrod Partridge as a director (3 pages) |
2 March 2011 | Appointment of Jarrod Partridge as a director (3 pages) |
1 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Director's details changed for Jacqueline Tracey Glen on 14 August 2010 (3 pages) |
3 September 2010 | Director's details changed for Jacqueline Tracey Glen on 14 August 2010 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
23 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2007 | Incorporation (15 pages) |
19 November 2007 | Incorporation (15 pages) |