Company NameWest Regent Street Clinic Limited
Company StatusDissolved
Company NumberSC111184
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 12 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameSkolas Reform Clinics (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Andrew Hutton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1989(1 year, 6 months after company formation)
Appointment Duration29 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/18 Mavisbank Gardens
Glasgow
Strathclyde
G51 1HG
Scotland
Secretary NameAudrey Tate
NationalityBritish
StatusResigned
Appointed07 December 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address1465 Shettleston Road
Glasgow
Lanarkshire
G32 9AT
Scotland
Director NameMiss Tracey Margaret Conway
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2005)
RolePersonal Assistant
Correspondence Address15 Cordiner Street
Glasgow
Strathclyde
G44 4TY
Scotland
Secretary NameMiss Tracey Margaret Conway
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2005)
RolePersonal Assistant
Correspondence Address15 Cordiner Street
Glasgow
Strathclyde
G44 4TY
Scotland
Director NameMrs Rosemary Agnes Hutton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 January 2007)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address65 Hughenden Lane
Hyndland
Glasgow
G12 9XN
Scotland
Secretary NameMrs Rosemary Agnes Hutton
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2008)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address65 Hughenden Lane
Hyndland
Glasgow
G12 9XN
Scotland
Director NameMs Tracy Grady
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleManageress
Country of ResidenceScotland
Correspondence Address44 Glebe Street
Renfrew
Renfrewshire
PA4 8TY
Scotland
Secretary NameMs Tracy Grady
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2011)
RoleMangeress
Country of ResidenceScotland
Correspondence Address44 Glebe Street
Renfrew
Renfrewshire
PA4 8TY
Scotland

Contact

Websitewww.westregentstreetclinic.co.uk
Telephone0141 3326589
Telephone regionGlasgow

Location

Registered Address79 West Regent Street
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1David Hutton
80.00%
Ordinary
20 at £1Tracy Grady
20.00%
Ordinary

Financials

Year2014
Net Worth£17,471
Cash£23,705
Current Liabilities£8,319

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Termination of appointment of Tracy Grady as a secretary (2 pages)
1 March 2013Termination of appointment of Tracy Grady as a secretary (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
19 August 2011Termination of appointment of Tracy Grady as a director (1 page)
19 August 2011Termination of appointment of Tracy Grady as a director (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for David Andrew Hutton on 1 January 2010 (2 pages)
8 March 2010Director's details changed for David Andrew Hutton on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tracy Grady on 1 January 2010 (2 pages)
8 March 2010Director's details changed for David Andrew Hutton on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tracy Grady on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Tracy Grady on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 07/12/08; full list of members (3 pages)
13 January 2009Return made up to 07/12/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary rosemary hutton (1 page)
29 May 2008Director and secretary appointed tracy grady (1 page)
29 May 2008Appointment terminated secretary rosemary hutton (1 page)
29 May 2008Director and secretary appointed tracy grady (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
12 January 2007Return made up to 07/12/06; full list of members (7 pages)
12 January 2007Return made up to 07/12/06; full list of members (7 pages)
19 April 2006Return made up to 07/12/05; full list of members (8 pages)
19 April 2006Return made up to 07/12/05; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 May 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
13 February 2003Return made up to 07/12/02; full list of members (7 pages)
13 February 2003Return made up to 07/12/02; full list of members (7 pages)
24 April 2002Company name changed skolas reform clinics (scotland) LTD.\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed skolas reform clinics (scotland) LTD.\certificate issued on 24/04/02 (2 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (6 pages)
1 March 2001Return made up to 07/12/00; full list of members (6 pages)
1 March 2001Return made up to 07/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
15 December 1999Return made up to 07/12/99; full list of members (6 pages)
15 December 1999Return made up to 07/12/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (6 pages)
15 February 1999Return made up to 07/12/98; no change of members (4 pages)
15 February 1999Return made up to 07/12/98; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 December 1997Registered office changed on 16/12/97 from: 534 sauchiehall street glasgow G2 3LX (1 page)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
16 December 1997Registered office changed on 16/12/97 from: 534 sauchiehall street glasgow G2 3LX (1 page)
16 September 1997New secretary appointed;new director appointed (2 pages)
16 September 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 February 1997Return made up to 07/12/96; full list of members (6 pages)
3 February 1997Return made up to 07/12/96; full list of members (6 pages)
12 June 1996Company name changed reform clinics (scotland) limite d\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed reform clinics (scotland) limite d\certificate issued on 13/06/96 (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
18 May 1988Incorporation (16 pages)
18 May 1988Incorporation (16 pages)