Clinetix Rejuvenation Limited

General information

Name:

Clinetix Rejuvenation Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC388370

Incorporation date: 2010-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Clinetix Rejuvenation Limited has existed on the market for at least 14 years. Started with registration number SC388370 in 2010, the firm is based at 227 West George Street, Glasgow G2 2ND. The firm's classified under the NACE and SIC code 86220 which stands for Specialists medical practice activities. Clinetix Rejuvenation Ltd released its account information for the period up to 2019-11-30. The business most recent confirmation statement was submitted on 2020-11-08.

Financial data based on annual reports

Company staff

Simon R.

Role: Secretary

Appointed: 08 November 2010

Latest update: 8 February 2024

Emma R.

Role: Director

Appointed: 08 November 2010

Latest update: 8 February 2024

Simon R.

Role: Director

Appointed: 08 November 2010

Latest update: 8 February 2024

People with significant control

Emma R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 16 May 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 2021/09/07 to 227 West George Street Glasgow G2 2nd (AD01)
filed on: 7th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Sandyford Place

Post code:

G3 7NB

City / Town:

Glasgow

HQ address,
2013

Address:

169 Hyndland Road

Post code:

G12 9HT

City / Town:

Glasgow

HQ address,
2014

Address:

22 Backbrae Street

Post code:

G65 0NH

City / Town:

Kilsyth

HQ address,
2015

Address:

169 Hyndland Road

Post code:

G12 9HT

HQ address,
2016

Address:

169 Hyndland Road

Post code:

G12 9HT

Accountant/Auditor,
2015 - 2014

Name:

Campbell Dallas Llp

Address:

Titanium 1 King's Inch Place

Post code:

PA4 8WF

City / Town:

Renfrew

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
13
Company Age

Closest Companies - by postcode