Ayr
KA7 1XA
Scotland
Secretary Name | Thomas Lloyd Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Menzies Avenue Fintry Glasgow G63 0YE Scotland |
Secretary Name | Mr John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 February 2016) |
Role | Chartered Accountant |
Correspondence Address | 6 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2008) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | glasgowmemoryclinic.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9480206 |
Telephone region | Glasgow |
Registered Address | 20 Barns Street Ayr KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
88 at £1 | Glasgow Memory Clinic LTD 88.00% Ordinary |
---|---|
12 at £1 | Fraser George Inglis 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,740 |
Cash | £5,292 |
Current Liabilities | £125,696 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 February 2016 | Registered 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 2016 | Termination of appointment of John Duthie as a secretary on 10 February 2016 (1 page) |
23 September 2015 | Director's details changed for Dr Fraser George Inglis on 23 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 October 2008 | Secretary appointed mr john duthie (1 page) |
30 October 2008 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 23/09/05; full list of members
|
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | Return made up to 23/09/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 6 crosbie place troon ayrshire KA10 6EY (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 October 2001 | Incorporation (13 pages) |