Motherwell
ML1 4UF
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
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 | Excel House 1 Renshaw Place Motherwell ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fraser George Inglis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,067,382 |
Cash | £85,459 |
Current Liabilities | £1,213,276 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
20 November 2020 | Delivered on: 8 December 2020 Persons entitled: Fullbrook Thorpe Investments LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 November 2020 | Delivered on: 8 December 2020 Persons entitled: Foresight Group LLP (As Security Trustee) Classification: A registered charge Outstanding |
8 July 2020 | Delivered 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 2020 | Delivered on: 10 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 July 2020 | Delivered 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 |
10 December 2020 | Notification of Glasgow Memory Clinic Holdings Limited as a person with significant control on 20 November 2020 (2 pages) |
---|---|
9 December 2020 | Alterations to floating charge SC2436370005 (19 pages) |
9 December 2020 | Alterations to floating charge SC2436370004 (19 pages) |
9 December 2020 | Cessation of Fraser George Inglis as a person with significant control on 20 November 2020 (1 page) |
8 December 2020 | Registration of charge SC2436370004, created on 20 November 2020 (23 pages) |
8 December 2020 | Registration of charge SC2436370005, created on 20 November 2020 (23 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Memorandum and Articles of Association (28 pages) |
23 November 2020 | All of the property or undertaking no longer forms part of charge SC2436370001 (1 page) |
3 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
29 July 2020 | Satisfaction of charge SC2436370002 in full (1 page) |
28 July 2020 | Registration of charge SC2436370003, created on 8 July 2020 (6 pages) |
21 July 2020 | Registration of charge SC2436370002, created on 9 July 2020 (6 pages) |
30 June 2020 | Registered 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 2020 | Registration of charge SC2436370001, created on 4 June 2020 (17 pages) |
20 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Sub-division of shares on 8 February 2017 (5 pages) |
15 February 2017 | Sub-division of shares on 8 February 2017 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 February 2016 | Registered 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 2016 | Termination of appointment of Wjm Secretaries Limited as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Wjm Secretaries Limited as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Director's details changed for Dr Fraser George Inglis on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Dr Fraser George Inglis on 17 February 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Secretary's details changed for Wjm Secretaries Limited on 10 February 2010 (1 page) |
17 February 2010 | Director's details changed for Dr. Fraser George Inglis on 10 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Wjm Secretaries Limited on 10 February 2010 (1 page) |
17 February 2010 | Director's details changed for Dr. Fraser George Inglis on 10 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members
|
1 March 2005 | Return made up to 10/02/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: paxton house 11 woodside crescent glasgow G3 7UL (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: paxton house 11 woodside crescent glasgow G3 7UL (1 page) |
29 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |