Company NameRobert Herd Dermatology Services Limited
DirectorRobert Montgomery Herd
Company StatusActive
Company NumberSC369612
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Robert Montgomery Herd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Gillespie & Anderson Ca
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Robert Herd
75.00%
Ordinary
250 at £1Laura Herd
25.00%
Ordinary

Financials

Year2014
Net Worth£2,147
Cash£5,058
Current Liabilities£120,964

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
4 November 2014Registered office address changed from 147 Bath Street Glasgow G2 4SN to C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 147 Bath Street Glasgow G2 4SN to C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 147 Bath Street Glasgow G2 4SN to C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN on 4 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
16 December 2009Appointment of Dr Robert Montgomery Herd as a director (3 pages)
16 December 2009Appointment of Dr Robert Montgomery Herd as a director (3 pages)
14 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
3 December 2009Incorporation (22 pages)
3 December 2009Incorporation (22 pages)