Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Christopher McKendrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Suzanne Mary Read McCall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Park Gardens South Glasgow G11 7BX Scotland |
Secretary Name | Mrs Suzanne Mary Read McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Website | clinic158.com |
---|---|
Telephone | 0141 3577357 |
Telephone region | Glasgow |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew William Mccall 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Mary Read Mccall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,902 |
Cash | £10,062 |
Current Liabilities | £48,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Suzanne Mary Read Mccall as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Suzanne Mary Read Mccall as a secretary on 27 June 2017 (1 page) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 9 September 2010 (1 page) |
8 September 2010 | Secretary's details changed for Suzanne Mary Read Mccall on 20 July 2010 (1 page) |
8 September 2010 | Secretary's details changed for Suzanne Mary Read Mccall on 20 July 2010 (1 page) |
8 September 2010 | Director's details changed for Andrew William Mccall on 20 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew William Mccall on 20 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 158 hyndland road glasgow G12 9HZ (1 page) |
15 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 158 hyndland road glasgow G12 9HZ (1 page) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (13 pages) |
31 May 2005 | Incorporation (13 pages) |