Company NameNeuroclin Limited
DirectorFraser George Inglis
Company StatusActive
Company NumberSC243637
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Previous NameGlasgow Memory Clinic Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Fraser George Inglis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence AddressExcel House 1 Renshaw Place
Motherwell
ML1 4UF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

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

Location

Registered AddressExcel House
1 Renshaw Place
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fraser George Inglis
100.00%
Ordinary

Financials

Year2014
Net Worth£3,067,382
Cash£85,459
Current Liabilities£1,213,276

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

20 November 2020Delivered on: 8 December 2020
Persons entitled: Fullbrook Thorpe Investments LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 8 December 2020
Persons entitled: Foresight Group LLP (As Security Trustee)

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 28 July 2020
Persons entitled: The Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: The subjects known as and forming excel house, 1RENSHAW place, motherwell registered in the land register of scotland under title numner LAN158000.
Outstanding
4 June 2020Delivered on: 10 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 21 July 2020
Satisfied on: 29 July 2020
Persons entitled: The Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: The subjects known as and forming excel house, 1 renshaw place, motherwell registered in the land register of scotland under title number LAN158000.
Fully Satisfied

Filing History

10 December 2020Notification of Glasgow Memory Clinic Holdings Limited as a person with significant control on 20 November 2020 (2 pages)
9 December 2020Alterations to floating charge SC2436370005 (19 pages)
9 December 2020Alterations to floating charge SC2436370004 (19 pages)
9 December 2020Cessation of Fraser George Inglis as a person with significant control on 20 November 2020 (1 page)
8 December 2020Registration of charge SC2436370004, created on 20 November 2020 (23 pages)
8 December 2020Registration of charge SC2436370005, created on 20 November 2020 (23 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Memorandum and Articles of Association (28 pages)
23 November 2020All of the property or undertaking no longer forms part of charge SC2436370001 (1 page)
3 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
29 July 2020Satisfaction of charge SC2436370002 in full (1 page)
28 July 2020Registration of charge SC2436370003, created on 8 July 2020 (6 pages)
21 July 2020Registration of charge SC2436370002, created on 9 July 2020 (6 pages)
30 June 2020Registered office address changed from The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA to Excel House 1 Renshaw Place Motherwell ML1 4UF on 30 June 2020 (1 page)
10 June 2020Registration of charge SC2436370001, created on 4 June 2020 (17 pages)
20 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Sub-division of shares on 8 February 2017 (5 pages)
15 February 2017Sub-division of shares on 8 February 2017 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Registered office address changed from The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ to The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Wjm Secretaries Limited as a secretary on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ to The Altum Building Todd Campus West of Scotland Science Park Glasgow G20 0XA on 1 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Director's details changed for Dr Fraser George Inglis on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Director's details changed for Dr Fraser George Inglis on 17 February 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2010Secretary's details changed for Wjm Secretaries Limited on 10 February 2010 (1 page)
17 February 2010Director's details changed for Dr. Fraser George Inglis on 10 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Wjm Secretaries Limited on 10 February 2010 (1 page)
17 February 2010Director's details changed for Dr. Fraser George Inglis on 10 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 10/02/07; full list of members (2 pages)
4 April 2007Return made up to 10/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 10/02/06; full list of members (6 pages)
3 March 2006Return made up to 10/02/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(6 pages)
1 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
17 May 2004Registered office changed on 17/05/04 from: paxton house 11 woodside crescent glasgow G3 7UL (1 page)
17 May 2004Registered office changed on 17/05/04 from: paxton house 11 woodside crescent glasgow G3 7UL (1 page)
29 March 2004Return made up to 10/02/04; full list of members (6 pages)
29 March 2004Return made up to 10/02/04; full list of members (6 pages)
1 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)