Company NamePatients Direct Ltd.
DirectorsGordon MacDonald Crawford and Alan Grierson Wade
Company StatusActive
Company NumberSC295890
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Gordon MacDonald Crawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address24 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameDr Alan Grierson Wade
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address15 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Secretary NameDr Gordon MacDonald Crawford
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address24 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameDr Jacqueline Andrews Crawford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address24 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameEvelyn Wade
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepatientsdirect.org
Email address[email protected]
Telephone0141 9468618
Telephone regionGlasgow

Location

Registered AddressSuite 2/1 & Suite 3/1, McCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Alan Grierson Wade
50.00%
Ordinary A
12.5k at £1Gordon Macdonald Crawford
50.00%
Ordinary A

Financials

Year2014
Net Worth-£64,309
Cash£4,383
Current Liabilities£28,163

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 April 2019Termination of appointment of Evelyn Wade as a director on 29 March 2019 (1 page)
1 April 2019Termination of appointment of Jacqueline Andrews Crawford as a director on 29 March 2019 (1 page)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,002
(7 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,002
(7 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,002
(7 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,002
(7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,002
(7 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,002
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
18 August 2011Change of share class name or designation (2 pages)
18 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 August 2011Change of share class name or designation (2 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 August 2011Statement of company's objects (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Evelyn Wade on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Jacqueline Andrews Crawford on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Evelyn Wade on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Jacqueline Andrews Crawford on 23 February 2010 (2 pages)
11 September 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
11 September 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 February 2009Return made up to 20/01/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Ad 28/08/07--------- £ si 25000@1 (2 pages)
18 February 2008Ad 28/08/07--------- £ si 25000@1 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: todd campus west of scotland science park 1 acre road glasgow G20 0XA (1 page)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: todd campus west of scotland science park 1 acre road glasgow G20 0XA (1 page)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 February 2007Return made up to 20/01/07; full list of members (3 pages)
6 February 2007Return made up to 20/01/07; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
31 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
31 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)