Fresh Inc Medispa Limited

General information

Name:

Fresh Inc Medispa Ltd

Office Address:

Old School House 2 Errol Road Invergowrie DD2 5AD Dundee

Number: SC417893

Incorporation date: 2012-02-24

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Dundee registered with number: SC417893. The firm was set up in 2012. The office of the company is situated at Old School House 2 Errol Road Invergowrie. The area code for this place is DD2 5AD. It 's been twelve years since Fresh Inc Medispa Limited is no longer identified under the business name Fresh Face Skin Clinic. The company's principal business activity number is 86900 meaning Other human health activities. The company's most recent financial reports were submitted for the period up to Mon, 28th Feb 2022 and the most recent annual confirmation statement was released on Sat, 10th Dec 2022.

There is a solitary managing director at present controlling this specific business, specifically Elaine K. who has been carrying out the director's duties for 12 years.

  • Previous company's names
  • Fresh Inc Medispa Limited 2012-12-13
  • Fresh Face Skin Clinic Limited 2012-02-24

Financial data based on annual reports

Company staff

Elaine K.

Role: Director

Appointed: 24 February 2012

Latest update: 4 March 2024

People with significant control

The companies with significant control over this firm are as follows: Mint Leaf Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dundee at Valentine Court, Dunsinane Industrial Estate, DD2 3QB and was registered as a PSC under the reg no Sc790298.

Mint Leaf Investments Limited
Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland
Legal authority Companies Act 2006 Uk
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc790298
Notified on 29 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elaine K.
Notified on 24 February 2017
Ceased on 29 November 2023
Nature of control:
1/2 or less of shares
Ronald K.
Notified on 24 February 2017
Ceased on 29 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 17th March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17th March 2015
Annual Accounts 14th June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 22 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/12/10 (CS01)
filed on: 22nd, December 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

58 Long Lane Broughty Ferry

Post code:

DD5 2AB

City / Town:

Dundee

HQ address,
2014

Address:

58 Long Lane Broughty Ferry

Post code:

DD5 2AB

City / Town:

Dundee

HQ address,
2015

Address:

58 Long Lane Broughty Ferry

Post code:

DD5 2AB

City / Town:

Dundee

HQ address,
2016

Address:

58 Long Lane Broughty Ferry

Post code:

DD5 2AB

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies