Company NameMedic Call Limited
Company StatusDissolved
Company NumberSC288441
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameClaire Marie Anderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address31 Netherburn Avenue
Glasgow
G44 3UF
Scotland
Secretary NameClaire Marie Anderson
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address31 Netherburn Avenue
Glasgow
G44 3UF
Scotland
Director NameDr Rai Bai
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address12 Craighlaw Avenue
Eaglesham
Glasgow
G76 0EU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1407 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Bai Rai
59.41%
Ordinary A
40 at £1Claire Marie Anderson
39.60%
Ordinary A
1 at £1Claire Marie Anderson
0.99%
Ordinary B

Financials

Year2014
Net Worth-£16,592
Cash£194
Current Liabilities£60,520

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

16 November 2005Delivered on: 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 April 2017Satisfaction of charge 1 in full (1 page)
23 December 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
12 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 101
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 101
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 101
(6 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 101
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Dr Rai Bai on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Rai Bai on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Claire Marie Anderson on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Claire Marie Anderson on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 04/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 December 2007Return made up to 04/08/07; full list of members (2 pages)
16 August 2007Ad 25/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 December 2006Return made up to 04/08/06; full list of members (7 pages)
23 November 2005Partic of mort/charge * (5 pages)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Incorporation (20 pages)