Company NameMemoryclinic.com Limited
Company StatusDissolved
Company NumberSC223967
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Fraser George Inglis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Barns Street
Ayr
KA7 1XA
Scotland
Secretary NameThomas Lloyd Inglis
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleRetired
Correspondence Address7 Menzies Avenue
Fintry
Glasgow
G63 0YE
Scotland
Secretary NameMr John Duthie
NationalityBritish
StatusResigned
Appointed28 October 2008(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 February 2016)
RoleChartered Accountant
Correspondence Address6 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2008)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteglasgowmemoryclinic.com
Email address[email protected]
Telephone0141 9480206
Telephone regionGlasgow

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

88 at £1Glasgow Memory Clinic LTD
88.00%
Ordinary
12 at £1Fraser George Inglis
12.00%
Ordinary

Financials

Year2014
Net Worth£132,740
Cash£5,292
Current Liabilities£125,696

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 February 2016Registered office address changed from 6 Wellington Square Ayr Ayrshire KA7 1EN to The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA on 12 February 2016 (1 page)
10 February 2016Termination of appointment of John Duthie as a secretary on 10 February 2016 (1 page)
23 September 2015Director's details changed for Dr Fraser George Inglis on 23 September 2015 (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 September 2009Return made up to 23/09/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Secretary appointed mr john duthie (1 page)
30 October 2008Appointment terminated secretary wjm secretaries LIMITED (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Registered office changed on 17/10/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 October 2006Return made up to 23/09/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 December 2004Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Director's particulars changed (1 page)
24 September 2003Return made up to 23/09/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 6 crosbie place troon ayrshire KA10 6EY (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
5 October 2001Incorporation (13 pages)