About

Registered Number: SC286105
Date of Incorporation: 13/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hope Street, Edinburgh, EH2 4DB

 

Based in the United Kingdom, Cryogenic Therapy Treatment Ltd was founded on 13 June 2005. Currently we aren't aware of the number of employees at the this company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Charles Patrick Evelyn 15 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 March 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
CERTNM - Change of name certificate 30 August 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.