Company NameRe-Nu Skin Clinic Ltd
DirectorsKristeen Geddes and Iain James Geddes
Company StatusActive
Company NumberSC457064
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 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 NameKristeen Geddes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Gillburn Road
Dundee
DD3 0AA
Scotland
Secretary NameIain James Geddes
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Gillburn Road
Dundee
DD3 0AA
Scotland
Director NameMr Iain James Geddes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gillburn Road
Dundee
DD3 0AA
Scotland
Director NameMr Iain James Geddes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Gillburn Road
Dundee
DD3 0AA
Scotland

Location

Registered Address41 North Lindsay Street
Dundee
Angus
DD1 1PW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Filing History

5 October 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2019Registered office address changed from 8 Dudhope Street Dundee DD1 1JU United Kingdom to 41 North Lindsay Street Dundee Angus DD1 1PW on 17 December 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 8 Dudhope Street Dundee DD1 1JU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 8 Dudhope Street Dundee DD1 1JU on 29 July 2016 (1 page)
22 June 2016Appointment of Iain James Geddes as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Iain James Geddes as a director on 22 June 2016 (2 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40
(5 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40
(5 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register inspection address has been changed (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 40
(25 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 40
(25 pages)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Termination of appointment of Iain Geddes as a director (1 page)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Termination of appointment of Iain Geddes as a director (1 page)