Company NameOrganic Cosmetics Limited
DirectorAndrew George Cordiner
Company StatusActive
Company NumberSC417506
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Andrew George Cordiner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland

Location

Registered Address13 Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£89,819
Cash£459
Current Liabilities£640

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

28 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (8 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (8 pages)
27 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
29 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15.918
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15.918
(3 pages)
18 February 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15.918
(3 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 15.918
(3 pages)
14 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15.918
(3 pages)
14 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15.918
(3 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
5 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10
(3 pages)
21 February 2012Incorporation (21 pages)
21 February 2012Incorporation (21 pages)