LEEMAC CLINIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEEMAC CLINIC
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC196326
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEEMAC CLINIC?

    • Other human health activities (86900) / Human health and social work activities

    Where is LEEMAC CLINIC located?

    Registered Office Address
    Mill Of Cosh
    Girnoc
    AB35 5SS Ballater
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEEMAC CLINIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for LEEMAC CLINIC?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for LEEMAC CLINIC?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    12 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    12 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Ritchie as a secretary on Sep 03, 2022

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2021

    13 pagesAA

    Director's details changed for Ms Irene Frances Macrae on Aug 10, 2022

    2 pagesCH01

    Director's details changed for Mr John Gary Mcrae on Aug 09, 2022

    2 pagesCH01

    Termination of appointment of Norton Graham Bertram Smith as a director on Aug 10, 2022

    1 pagesTM01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lynda Susan Brown as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Ms Irene Frances Macrae as a director on Oct 02, 2009

    2 pagesAP01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    12 pagesAA

    Total exemption full accounts made up to Aug 31, 2019

    14 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Little as a director on Apr 03, 2020

    1 pagesTM01

    Termination of appointment of John Graham Page as a director on Jan 24, 2020

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2018

    13 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    14 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    11 pagesAA

    Who are the officers of LEEMAC CLINIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lynda Susan
    West Cairncry Road
    AB16 5RE Aberdeen
    8
    Scotland
    Director
    West Cairncry Road
    AB16 5RE Aberdeen
    8
    Scotland
    ScotlandScottish296802590001
    MCKAY, Eileen Mitchell
    AB35 5SS Ballater
    Mill Of Cosh, Girnoc
    Aberdeenshire
    Scotland
    Director
    AB35 5SS Ballater
    Mill Of Cosh, Girnoc
    Aberdeenshire
    Scotland
    ScotlandScottish36605080002
    MCRAE, Irene Frances
    Woodend Terrace
    AB15 6YG Aberdeen
    20
    Scotland
    Director
    Woodend Terrace
    AB15 6YG Aberdeen
    20
    Scotland
    ScotlandScottish296802210002
    MCRAE, John Gary
    80 Whitehall Park
    N19 3TN London
    Flat 1
    England
    Director
    80 Whitehall Park
    N19 3TN London
    Flat 1
    England
    EnglandBritish130447120002
    ARCHIBALD, Margaret
    5 Chapelwell Place
    AB23 8HU Balmedie
    Aberdeenshire
    Secretary
    5 Chapelwell Place
    AB23 8HU Balmedie
    Aberdeenshire
    British93117740002
    GIBB, Alastair Crofts
    The Bungalow
    Old Four Mile
    AB15 8PR Kingswells
    Aberdeen
    Secretary
    The Bungalow
    Old Four Mile
    AB15 8PR Kingswells
    Aberdeen
    British30639900002
    RITCHIE, Michael John
    Disblair Avenue
    Newmachar
    AB21 0PL Aberdeen
    4
    Scotland
    Secretary
    Disblair Avenue
    Newmachar
    AB21 0PL Aberdeen
    4
    Scotland
    British169818100001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BERTRAM SMITH, Norton Graham
    4 Hatton Court
    AB21 0YA Hatton Of Fintray
    Aberdeenshire
    Director
    4 Hatton Court
    AB21 0YA Hatton Of Fintray
    Aberdeenshire
    ScotlandBritish95285810002
    LITTLE, Anthony
    3 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    Director
    3 Meadowlands Park
    AB32 6EL Westhill
    Aberdeenshire
    ScotlandBritish66815920001
    PAGE, John Graham, Professor
    16 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Director
    16 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    ScotlandBritish98375830001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LEEMAC CLINIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Eileen Mitchell Mckay
    Girnoc
    AB35 5SS Ballater
    Mill Of Cosh
    Aberdeenshire
    Apr 06, 2016
    Girnoc
    AB35 5SS Ballater
    Mill Of Cosh
    Aberdeenshire
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0