Monifieth
Dundee
DD5 4JZ
Scotland
Director Name | Mrs Yu He |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Adninistrator |
Country of Residence | Scotland |
Correspondence Address | 11 Fontstane Crescent Monifieth Dundee DD5 4JZ Scotland |
Website | thechinesemedicineclinic.co.uk |
---|---|
Telephone | 01382 203287 |
Telephone region | Dundee |
Registered Address | 76 Bell Street Dundee DD1 1HF Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Jietao Wei 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,825 |
Gross Profit | £35,265 |
Net Worth | £4,840 |
Cash | £2,410 |
Current Liabilities | £1,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
12 October 2017 | Delivered on: 16 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
11 September 2019 | Director's details changed for Mrs Yu He on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Jietao Wei on 11 September 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
26 October 2017 | Registered office address changed from Basement Lett 32 South Tay Street Dundee DD1 1PD to 76 Bell Street Dundee DD1 1HF on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Basement Lett 32 South Tay Street Dundee DD1 1PD to 76 Bell Street Dundee DD1 1HF on 26 October 2017 (1 page) |
16 October 2017 | Registration of charge SC3914440001, created on 12 October 2017 (8 pages) |
16 October 2017 | Registration of charge SC3914440001, created on 12 October 2017 (8 pages) |
28 September 2017 | Director's details changed for Mrs Selena Yu He on 27 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mrs Selena Yu He on 27 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Selena Yu He as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Selena Yu He as a director on 1 September 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
19 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom on 26 April 2011 (2 pages) |
13 January 2011 | Incorporation (22 pages) |
13 January 2011 | Incorporation (22 pages) |