Company NameGourock Cosmetic Limited
DirectorsMark John Skimming and Lorraine Wilson
Company StatusActive
Company NumberSC465275
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mark John Skimming
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Lorraine Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Niddrie Square
Glasgow
G42 8QE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark John Skimming
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

18 February 2014Delivered on: 1 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 January 2022Appointment of Ms Lorraine Wilson as a director on 26 January 2022 (2 pages)
25 January 2022Change of details for Mr Mark John Skimming as a person with significant control on 2 September 2019 (2 pages)
25 January 2022Notification of Dotc Holdings Ltd as a person with significant control on 2 September 2019 (2 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 December 2019Second filing of Confirmation Statement dated 05/12/2019 (4 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/12/2019
(5 pages)
23 July 2019Satisfaction of charge SC4652750001 in full (1 page)
14 June 2019Sub-division of shares on 28 May 2019 (4 pages)
17 April 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Director's details changed for Mr Mark John Skimming on 5 April 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Mr Mark John Skimming on 5 April 2016 (2 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 August 2015Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 August 2015Current accounting period shortened from 31 December 2014 to 28 February 2014 (1 page)
11 August 2015Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 August 2015Current accounting period shortened from 31 December 2014 to 28 February 2014 (1 page)
11 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
1 March 2014Registration of charge 4652750001 (20 pages)
1 March 2014Registration of charge 4652750001 (20 pages)
13 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
(1 page)
13 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
(1 page)
10 December 2013Appointment of Mr Mark John Skimming as a director (2 pages)
10 December 2013Appointment of Mr Mark John Skimming as a director (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(29 pages)
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(29 pages)
5 December 2013Termination of appointment of Cosec Limited as a director (1 page)
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page)
5 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
5 December 2013Termination of appointment of Cosec Limited as a director (1 page)
5 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
5 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
5 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page)