CHERRYBANK MEDISPA LIMITED
FILMSTREAM LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0LY

Company number SC281714
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 168 GLASGOW ROAD, PERTH, PH2 0LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHERRYBANK MEDISPA LIMITED are www.cherrybankmedispa.co.uk, and www.cherrybank-medispa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cherrybank Medispa Limited is a Private Limited Company. The company registration number is SC281714. Cherrybank Medispa Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Cherrybank Medispa Limited is 168 Glasgow Road Perth Ph2 0ly. . SMITH, Dawn Margaret Ann is a Secretary of the company. HALLEY, Elaine Morag Maclean, Dr is a Director of the company. Secretary PETRIE, Elaine has been resigned. Secretary ABL (SECRETARIES) LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COUPER, Flora Stewart has been resigned. Director PETRIE, Elaine has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Dawn Margaret Ann
Appointed Date: 03 September 2012

Director
HALLEY, Elaine Morag Maclean, Dr
Appointed Date: 28 April 2005
55 years old

Resigned Directors

Secretary
PETRIE, Elaine
Resigned: 01 August 2012
Appointed Date: 16 July 2008

Secretary
ABL (SECRETARIES) LIMITED
Resigned: 16 July 2008
Appointed Date: 28 April 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 April 2005
Appointed Date: 17 March 2005

Director
COUPER, Flora Stewart
Resigned: 01 April 2009
Appointed Date: 16 July 2008
53 years old

Director
PETRIE, Elaine
Resigned: 01 April 2009
Appointed Date: 16 July 2008
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 April 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Dr Elaine Morag Maclean Halley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CHERRYBANK MEDISPA LIMITED Events

03 Apr 2017
Confirmation statement made on 26 February 2017 with updates
03 Apr 2017
Accounts for a dormant company made up to 31 December 2016
10 May 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 32 more events
28 Apr 2005
Registered office changed on 28/04/05 from: 24 great king street edinburgh midlothian EH3 6QN
28 Apr 2005
Secretary resigned
28 Apr 2005
New secretary appointed
28 Apr 2005
Director resigned
17 Mar 2005
Incorporation