Bearsden
Glasgow
G61 4RL
Scotland
Director Name | Dr Alan Grierson Wade |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 15 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Secretary Name | Dr Gordon MacDonald Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 24 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Dr Jacqueline Andrews Crawford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 24 Moorfoot Way Bearsden Glasgow G61 4RL Scotland |
Director Name | Evelyn Wade |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | patientsdirect.org |
---|---|
Email address | [email protected] |
Telephone | 0141 9468618 |
Telephone region | Glasgow |
Registered Address | Suite 2/1 & Suite 3/1, McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Alan Grierson Wade 50.00% Ordinary A |
---|---|
12.5k at £1 | Gordon Macdonald Crawford 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£64,309 |
Cash | £4,383 |
Current Liabilities | £28,163 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 3 February 2024 (overdue) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 April 2019 | Termination of appointment of Evelyn Wade as a director on 29 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Jacqueline Andrews Crawford as a director on 29 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Evelyn Wade on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacqueline Andrews Crawford on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Evelyn Wade on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Jacqueline Andrews Crawford on 23 February 2010 (2 pages) |
11 September 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
11 September 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 February 2008 | Ad 28/08/07--------- £ si 25000@1 (2 pages) |
18 February 2008 | Ad 28/08/07--------- £ si 25000@1 (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: todd campus west of scotland science park 1 acre road glasgow G20 0XA (1 page) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: todd campus west of scotland science park 1 acre road glasgow G20 0XA (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
31 October 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |