Company NameDermal Clinic Limited
DirectorsJacqueline Tracey Partridge and Jarrod Partridge
Company StatusActive
Company NumberSC334135
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Tracey Partridge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland
Secretary NameJarrod Partridge
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland
Director NameMr Jarrod Partridge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(3 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleNational Sales Manager -Commercial
Country of ResidenceScotland
Correspondence Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland

Contact

Websitedermalclinic.co.uk
Email address[email protected]
Telephone0131 4472642
Telephone regionEdinburgh

Location

Registered Address21-23 Church Hill Place
Edinburgh
EH10 4BE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Partridge
50.00%
Ordinary
1 at £1Jarrod Partridge
50.00%
Ordinary

Financials

Year2014
Net Worth£91,098
Cash£316
Current Liabilities£100,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

4 May 2021Delivered on: 7 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Director's details changed for Mrs Jacqueline Tracey Partridge on 1 August 2022 (2 pages)
11 August 2022Secretary's details changed for Jarrod Partridge on 1 August 2022 (1 page)
11 August 2022Director's details changed for Mr Jarrod Partridge on 1 August 2022 (2 pages)
11 August 2022Change of details for Mr Jarrod Partridge as a person with significant control on 1 August 2022 (2 pages)
11 August 2022Registered office address changed (1 page)
11 August 2022Change of details for Mrs Jacqueline Tracey Partridge as a person with significant control on 1 August 2022 (2 pages)
15 December 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 May 2021Registration of charge SC3341350001, created on 4 May 2021 (16 pages)
30 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
29 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Registered 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
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the registered office have been removed as this was invalid or ineffective.
(1 page)
26 October 2020Registered 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 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Registered 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 2016Registered 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 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Jacqueline Tracey Partridge on 19 November 2010 (2 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Jacqueline Tracey Partridge on 19 November 2010 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(3 pages)
2 March 2011Appointment of Jarrod Partridge as a director (3 pages)
2 March 2011Appointment of Jarrod Partridge as a director (3 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
3 September 2010Director's details changed for Jacqueline Tracey Glen on 14 August 2010 (3 pages)
3 September 2010Director's details changed for Jacqueline Tracey Glen on 14 August 2010 (3 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 December 2008Return made up to 19/11/08; full list of members (3 pages)
2 December 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2007Incorporation (15 pages)
19 November 2007Incorporation (15 pages)