Company NameDermasoft Medic Call Limited
DirectorBalagopal Bellipady Rai
Company StatusActive - Proposal to Strike off
Company NumberSC191833
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 3 months ago)
Previous NameDermasoft Lasers Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Balagopal Bellipady Rai
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1407 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameElizabeth Mary Walker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleRegistered Nurse
Correspondence Address47 Woodlands Park
Thornliebank
Glasgow
G46 7RZ
Scotland
Director NameDr Balagopal Bellipadi Rai
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address12 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0EU
Scotland
Director NameMrs Clare Marie Anderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address31 Netherburn Avenue
Glasgow
Lanarkshire
G44 3UF
Scotland
Secretary NameMrs Clare Marie Anderson
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address31 Netherburn Avenue
Glasgow
Lanarkshire
G44 3UF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteparksideclinic.co.uk
Telephone0141 6360054
Telephone regionGlasgow

Location

Registered Address1407 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Dr Balagopal Rai
90.00%
Ordinary
100 at £1Clare Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£74,093
Cash£52,416
Current Liabilities£20,760

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 December 2021 (2 years, 3 months ago)
Next Return Due23 December 2022 (overdue)

Filing History

8 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
14 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 December 2018Notification of Balagopal Bellipadi Rai as a person with significant control on 19 December 2018 (2 pages)
10 December 2018Cessation of Balagopal Bellipadi Rai as a person with significant control on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Balagopal Bellipadi Rai as a director on 30 November 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
21 November 2016Company name changed dermasoft lasers LIMITED\certificate issued on 21/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
(1 page)
21 November 2016Company name changed dermasoft lasers LIMITED\certificate issued on 21/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
(1 page)
15 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
15 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Dr Balagopal Rai on 1 December 2009 (2 pages)
17 December 2010Director's details changed for Clare Marie Anderson on 9 December 2009 (2 pages)
17 December 2010Director's details changed for Dr Balagopal Rai on 1 December 2009 (2 pages)
17 December 2010Director's details changed for Dr Balagopal Rai on 1 December 2009 (2 pages)
17 December 2010Director's details changed for Clare Marie Anderson on 9 December 2009 (2 pages)
17 December 2010Director's details changed for Clare Marie Anderson on 9 December 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 January 2009Return made up to 09/12/08; full list of members (4 pages)
21 January 2009Return made up to 09/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2008Return made up to 09/12/07; full list of members (4 pages)
4 March 2008Return made up to 09/12/07; full list of members (4 pages)
24 January 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
24 January 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 09/12/06; full list of members (7 pages)
21 December 2006Return made up to 09/12/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 09/12/05; full list of members (7 pages)
23 December 2005Return made up to 09/12/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 09/12/04; full list of members (7 pages)
6 January 2005Return made up to 09/12/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 09/12/03; full list of members (7 pages)
4 February 2004Return made up to 09/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 09/12/01; full list of members (7 pages)
19 December 2001Return made up to 09/12/01; full list of members (7 pages)
3 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
3 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
20 January 2001Return made up to 09/12/00; full list of members (7 pages)
20 January 2001Return made up to 09/12/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 January 2000Ad 30/11/99--------- £ si 1000@1 (2 pages)
14 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Ad 30/11/99--------- £ si 1000@1 (2 pages)
14 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (17 pages)
9 December 1998Incorporation (17 pages)