Advanced company searchLink opens in new window

HIGHLAND SKIN CLINICS LIMITED

Company number SC362045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
09 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 AD01 Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH Scotland on 31 July 2012
05 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
31 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
17 Aug 2009 288a Director appointed kevin leeming
04 Aug 2009 288a Director appointed anita leeming
04 Aug 2009 288a Secretary appointed anita leeming
31 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 Jul 2009 CERTNM Company name changed hms (785) LIMITED\certificate issued on 28/07/09