Company NameRightdose Healthcare Limited
DirectorKasim Gulzar
Company StatusActive
Company NumberSC345527
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Previous NamesKasim Gulzar Limited and Right Dose Healthcare Limited

Business Activity

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

Director

Director NameMr Kasim Gulzar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address95 Earlspark Avenue
Newlands
Glasgow
G43 2HD
Scotland

Location

Registered AddressRightdose Hub
1a Devon Place
Glasgow
G41 1RD
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Asim Sarwar
50.00%
Ordinary
1 at £1Kasim Gulzar
50.00%
Ordinary

Financials

Year2014
Net Worth£397,525
Cash£358,371
Current Liabilities£156,335

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

10 September 2018Delivered on: 14 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 1000 cathcart road, glasgow. GLA93167.
Outstanding
5 November 2015Delivered on: 7 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1000 cathcart road, glasgow GLA193607.
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 584 alexandra parade, glasgow. GLA196750.
Outstanding
26 August 2015Delivered on: 9 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Kasim Gulzar as a person with significant control on 6 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 November 2015Registration of charge SC3455270003, created on 5 November 2015 (8 pages)
7 November 2015Registration of charge SC3455270003, created on 5 November 2015 (8 pages)
4 November 2015Registration of charge SC3455270002, created on 2 November 2015 (8 pages)
4 November 2015Registration of charge SC3455270002, created on 2 November 2015 (8 pages)
9 September 2015Registration of charge SC3455270001, created on 26 August 2015 (21 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
29 April 2015Registered office address changed from 95 Earlspark Avenue Newlands Glasgow G43 2HD to Unit 3 Kennishead Avenue Thornliebank Glasgow G46 8PR on 29 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages)
2 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
(4 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2012
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1
(3 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 September 2010Director's details changed for Kasim Gulzar on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Kasim Gulzar on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2008Incorporation (16 pages)