Company NameClinetix Rejuvenation Limited
DirectorsEmma Mary Ravichandran and Simon Susruta Ravichandran
Company StatusLiquidation
Company NumberSC388370
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Emma Mary Ravichandran
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address169 Hyndland Road
Glasgow
G12 9HT
Scotland
Director NameMr Simon Susruta Ravichandran
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address169 Hyndland Road
Glasgow
G12 9HT
Scotland
Secretary NameDr Simon Ravichandran
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Lara Williamson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleMarketing/Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandyford Place
Glasgow
Strathclyde
G3 7NB
Scotland

Contact

Websiteclinetix.co.uk
Email address[email protected]
Telephone0141 2210229
Telephone regionGlasgow

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Simon Ravichandran
50.51%
Ordinary
49 at £1Emma Ravichandran
49.49%
Ordinary

Financials

Year2014
Net Worth£24,635
Cash£3,443
Current Liabilities£77,760

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2020 (3 years, 5 months ago)
Next Return Due22 November 2021 (overdue)

Charges

4 January 2018Delivered on: 18 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 20 hamilton road, bothwell.
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 February 2021Satisfaction of charge SC3883700001 in full (4 pages)
29 January 2021Satisfaction of charge SC3883700002 in full (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
23 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
15 November 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 15 November 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 189.00
(9 pages)
10 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Five new share classes created and share allotment approved 05/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 January 2018Registration of charge SC3883700002, created on 4 January 2018 (15 pages)
21 December 2017Registration of charge SC3883700001, created on 18 December 2017 (17 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
19 September 2016Registered office address changed from 169 Hyndland Road Glasgow G12 9HT to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 169 Hyndland Road Glasgow G12 9HT to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(4 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(4 pages)
15 December 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 169 Hyndland Road Glasgow G12 9HT on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 169 Hyndland Road Glasgow G12 9HT on 15 December 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 December 2014Director's details changed for Dr Emma Mary Ravichandran on 15 May 2014 (2 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
17 December 2014Director's details changed for Mr Simon Susruta Ravichandran on 15 May 2014 (2 pages)
17 December 2014Director's details changed for Mr Simon Susruta Ravichandran on 15 May 2014 (2 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
(4 pages)
17 December 2014Director's details changed for Dr Emma Mary Ravichandran on 15 May 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 May 2014Registered office address changed from 169 Hyndland Road Glasgow G12 9HT Scotland on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 169 Hyndland Road Glasgow G12 9HT Scotland on 21 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Sandyford Place Glasgow Strathclyde G3 7NB on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Sandyford Place Glasgow Strathclyde G3 7NB on 15 May 2014 (1 page)
14 January 2014Termination of appointment of Lara Williamson as a director (1 page)
14 January 2014Termination of appointment of Lara Williamson as a director (1 page)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(5 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(5 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
1 November 2012Amended accounts made up to 30 November 2011 (7 pages)
1 November 2012Amended accounts made up to 30 November 2011 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)