About

Registered Number: SC195083
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Abacus Services, Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG

 

Lothian Medical Cosmetic Clinic Ltd was founded on 08 April 1999 and are based in Oban in Argyll, it's status is listed as "Active". Tracey, Shirley Dianne, Dunbar, Marion Annette, Tracey, Bradley are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACEY, Shirley Dianne 08 April 1999 - 1
DUNBAR, Marion Annette 03 June 2005 01 February 2018 1
TRACEY, Bradley 01 February 2018 31 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
CH03 - Change of particulars for secretary 09 September 2020
PSC04 - N/A 09 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
PSC04 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 May 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 20 March 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.