Company NameDr Kemmett (Dermatology Services) Limited
Company StatusDissolved
Company NumberSC441719
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Daniel Kemmett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleDermatologist
Country of ResidenceScotland
Correspondence Address147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMrs Jane Kemmett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Daniel Kemmett
50.00%
Ordinary
1 at £1Jane Kemmett
50.00%
Ordinary

Financials

Year2014
Net Worth£72,003
Cash£140,279
Current Liabilities£92,826

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Registered office address changed from 147 Bath Street Glasgow G2 4SN to C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 147 Bath Street Glasgow G2 4SN to C/O C/O Gillespie & Anderson Ca 147 Bath Street Glasgow G2 4SN on 5 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
11 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 February 2013Appointment of Jane Kemmett as a director (2 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
1 February 2013Incorporation (21 pages)