Company NameThe Clinic At 158 Ltd
DirectorsAndrew William McCall and Christopher McKendrick
Company StatusActive
Company NumberSC285485
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Andrew William McCall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameChristopher McKendrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Suzanne Mary Read McCall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Park Gardens South
Glasgow
G11 7BX
Scotland
Secretary NameMrs Suzanne Mary Read McCall
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websiteclinic158.com
Telephone0141 3577357
Telephone regionGlasgow

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew William Mccall
50.00%
Ordinary
1 at £1Suzanne Mary Read Mccall
50.00%
Ordinary

Financials

Year2014
Net Worth£47,902
Cash£10,062
Current Liabilities£48,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Suzanne Mary Read Mccall as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Suzanne Mary Read Mccall as a secretary on 27 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
22 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page)
9 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
9 September 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page)
8 September 2010Secretary's details changed for Suzanne Mary Read Mccall on 20 July 2010 (1 page)
8 September 2010Secretary's details changed for Suzanne Mary Read Mccall on 20 July 2010 (1 page)
8 September 2010Director's details changed for Andrew William Mccall on 20 July 2010 (2 pages)
8 September 2010Director's details changed for Andrew William Mccall on 20 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 158 hyndland road glasgow G12 9HZ (1 page)
15 October 2008Return made up to 20/07/08; full list of members (3 pages)
15 October 2008Return made up to 20/07/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 158 hyndland road glasgow G12 9HZ (1 page)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
31 May 2005Incorporation (13 pages)
31 May 2005Incorporation (13 pages)