UKBizDB.co.uk

THE REGISTRY CLINIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Registry Clinic Ltd. The company was founded 6 years ago and was given the registration number SC594045. The firm's registered office is in SALTCOATS. You can find them at 43 Ardrossan Road, , Saltcoats, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE REGISTRY CLINIC LTD
Company Number:SC594045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:43 Ardrossan Road, Saltcoats, Scotland, KA21 5BS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Aberfeldy Place, Annandale, Kilmarnock, Scotland, KA1 2SG

Director09 October 2019Active
3, Allenfield Road, Ayr, United Kingdom, KA7 2JN

Director11 April 2018Active
2, College Wynd, Kilmarnock, Scotland, KA1 1HN

Director09 October 2019Active
12, Smillie Place, Kilmarnock, United Kingdom, KA2 0LY

Director11 April 2018Active

People with Significant Control

Mrs Maddison Bryce
Notified on:09 October 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:Scotland
Address:2, College Wynd, Kilmarnock, Scotland, KA1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhianna Bell
Notified on:09 October 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:Scotland
Address:3, Aberfeldy Place, Kilmarnock, Scotland, KA1 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Bage Boyle
Notified on:11 April 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:3, Allenfield Road, Ayr, United Kingdom, KA7 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Elizabeth Waddell
Notified on:11 April 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:12, Smillie Place, Kilmarnock, United Kingdom, KA2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.