About

Registered Number: SC362045
Date of Incorporation: 02/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: REDWOOD, 19 Culduthel Road, Inverness, IV2 4AA

 

Established in 2009, Highland Skin Clinics Ltd have registered office in Inverness, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Hms Secretaries Limited, Hms Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HMS DIRECTORS LIMITED 02 July 2009 27 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HMS SECRETARIES LIMITED 02 July 2009 27 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 19 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 16 August 2010
AR01 - Annual Return 31 July 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
RESOLUTIONS - N/A 31 July 2009
CERTNM - Change of name certificate 28 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.