About

Registered Number: SC307597
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Photobiology Unit, Ninewells Hospital, Dundee, DD1 9SY

 

Tayside Laser Clinic Ltd was founded on 29 August 2006 with its registered office in Dundee. We do not know the number of employees at this company. The current directors of this organisation are listed as Moseley, Harry, Professor, Eadie, Ewan, Dr, Gardner, June, Woods, Julie Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADIE, Ewan, Dr 06 October 2016 - 1
GARDNER, June 11 May 2015 06 October 2016 1
WOODS, Julie Ann 15 September 2006 11 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, Harry, Professor 12 December 2013 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 21 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP03 - Appointment of secretary 25 September 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
MEM/ARTS - N/A 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
225 - Change of Accounting Reference Date 04 October 2006
CERTNM - Change of name certificate 22 September 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.