Company NameS McClelland Cosmetics Limited
DirectorPatrick Allan Stuart McClelland
Company StatusActive
Company NumberSC392110
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Allan Stuart McClelland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmossie Terrace
Broughty Ferry
Dundee
DD5 3GH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Panmure Dental Care 150 Lawers Drive
Broughty Ferry
Dundee
DD5 3UP
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£31,728
Cash£1,497
Current Liabilities£10,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2011Appointment of Patrick Allan Stuart Mcclelland as a director (2 pages)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Appointment of Patrick Allan Stuart Mcclelland as a director (2 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Register inspection address has been changed (1 page)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 January 2011Incorporation (22 pages)
24 January 2011Incorporation (22 pages)