Company NamePure Cosmetic Clinics Ltd
Company StatusDissolved
Company NumberSC418312
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Hinna Ahmad
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Huntly Gardens
West Craigs
Blantyre
G72 0GW
Scotland
Director NameMr Charles Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGledburn Houston Road
Langbank
PA14 6XT
Scotland

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

72 at £1Hinna Ahmad
72.00%
Ordinary
5 at £1David Forbes Maxwell
5.00%
Ordinary
23 at £1Charles Hamilton
23.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Notice of final meeting of creditors (7 pages)
11 May 2015Return of final meeting of voluntary winding up (9 pages)
11 May 2015Return of final meeting of voluntary winding up (9 pages)
11 May 2015Notice of final meeting of creditors (7 pages)
13 June 2013Registered office address changed from 13 Manor Place Edinburgh EH3 7DH Scotland on 13 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Registered office address changed from 13 Manor Place Edinburgh EH3 7DH Scotland on 13 June 2013 (2 pages)
23 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-23
  • GBP 100
(4 pages)
23 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-23
  • GBP 100
(4 pages)
23 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-23
  • GBP 100
(4 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)