Company NameThe Berkeley Clinic Scotland Limited
Company StatusActive - Proposal to Strike off
Company NumberSC376405
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Michael Alan Gow
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(3 weeks after company formation)
Appointment Duration14 years
RoleDental Practitioner
Country of ResidenceScotland
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameDr Greig Robert McLean
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years after company formation)
Appointment Duration8 years, 12 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMiss Maxine Anne Johnstone
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed22 July 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleRegistered Dental Nurse
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Jamie Newlands
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merrylee Road
Glasgow
G43 2SH
Scotland
Secretary NameMr Jamie Newlands
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Merrylee Road
Glasgow
G43 2SH
Scotland
Secretary NameMichael Alan Gow
NationalityBritish
StatusResigned
Appointed29 April 2010(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMrs Amy Carole Anne Newlands
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMiss Maxine Anne Johnstone
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2017)
RoleRegistered Dental Nurse
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland

Contact

Websitealljumpforjoy.com

Location

Registered AddressBerkeley House
5 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

756.5k at £1Jamie Newlands
84.62%
Ordinary A
133.5k at £1Mike Gow
14.93%
Ordinary A
1000 at £1Amy Newlands
0.11%
Ordinary B
1000 at £1Jamie Newlands
0.11%
Ordinary B
1000 at £1Juliet Gow
0.11%
Ordinary B
1000 at £1Mike Gow
0.11%
Ordinary B

Financials

Year2014
Net Worth£503,665
Cash£168,160
Current Liabilities£196,705

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

29 January 2019Delivered on: 31 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole subjects at 5 newton terrace, glasgow G3 7PJ being the subjects registered in the land register of scotland under title number gla 198281.
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 3 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 newton terrace glasgow gla 198281.
Outstanding
15 July 2012Delivered on: 26 July 2012
Satisfied on: 10 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 May 2010Delivered on: 19 May 2010
Satisfied on: 10 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 newton terrace glasgow gla 198281.
Fully Satisfied
29 April 2010Delivered on: 6 May 2010
Satisfied on: 10 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (12 pages)
21 August 2019Satisfaction of charge SC3764050007 in full (2 pages)
21 August 2019Satisfaction of charge SC3764050006 in full (4 pages)
19 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
19 April 2019Cessation of Estate of the Late Jamie Newlands as a person with significant control on 25 January 2019 (1 page)
8 March 2019Termination of appointment of Jamie Newlands as a secretary on 28 July 2017 (1 page)
1 March 2019Termination of appointment of Amy Carole Anne Newlands as a director on 25 January 2019 (1 page)
18 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 February 2019Notification of Berkeley Clinic Uk Ltd as a person with significant control on 25 January 2019 (4 pages)
31 January 2019Registration of charge SC3764050007, created on 29 January 2019 (6 pages)
29 January 2019Registration of charge SC3764050006, created on 25 January 2019 (17 pages)
18 April 2018Notification of Estate of the Late Jamie Newlands as a person with significant control on 28 July 2017 (1 page)
18 April 2018Cessation of Jamie Newlands as a person with significant control on 28 July 2017 (1 page)
18 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
16 April 2018Termination of appointment of Jamie Newlands as a director on 28 July 2017 (1 page)
13 March 2018Satisfaction of charge SC3764050004 in full (1 page)
9 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
19 October 2017Satisfaction of charge SC3764050005 in full (1 page)
19 October 2017Satisfaction of charge SC3764050005 in full (1 page)
7 August 2017Appointment of Miss Maxine Anne Johnstone as a director on 22 July 2017 (2 pages)
7 August 2017Appointment of Miss Maxine Anne Johnstone as a director on 22 July 2017 (2 pages)
26 July 2017Appointment of Mr. Colin George Barral as a director on 21 July 2017 (2 pages)
26 July 2017Termination of appointment of Maxine Anne Johnstone as a director on 21 July 2017 (1 page)
26 July 2017Appointment of Mr. Colin George Barral as a director on 21 July 2017 (2 pages)
26 July 2017Termination of appointment of Maxine Anne Johnstone as a director on 21 July 2017 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 896,000
(9 pages)
14 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 896,000
(9 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Appointment of Mrs. Amy Carole Anne Newlands as a director on 8 May 2015 (2 pages)
18 March 2016Appointment of Mrs. Amy Carole Anne Newlands as a director on 8 May 2015 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Appointment of Miss Maxine Anne Johnstone as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Miss Maxine Anne Johnstone as a director on 1 January 2016 (2 pages)
18 August 2015Termination of appointment of Michael Alan Gow as a secretary on 31 July 2015 (1 page)
18 August 2015Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Michael Alan Gow as a secretary on 31 July 2015 (1 page)
14 August 2015Registered office address changed from 19 Letham Drive Glasgow G43 2SL to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 19 Letham Drive Glasgow G43 2SL to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 14 August 2015 (1 page)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
2 June 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 896,000
(8 pages)
2 June 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 896,000
(8 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 894,000
(6 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 894,000
(6 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 894,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Statement of capital following an allotment of shares on 7 April 2012
  • GBP 894,000
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 April 2012
  • GBP 894,000
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 7 April 2012
  • GBP 894,000
(4 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approve payment of dividends 30/09/2014
(17 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve payment of dividends 30/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Change of share class name or designation (2 pages)
13 June 2014Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page)
13 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 894,000
(6 pages)
13 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 894,000
(6 pages)
13 June 2014Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages)
13 June 2014Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages)
13 June 2014Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page)
13 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 894,000
(6 pages)
13 June 2014Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages)
13 June 2014Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Satisfaction of charge 1 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 1 in full (4 pages)
3 December 2013Registration of charge 3764050005 (18 pages)
3 December 2013Registration of charge 3764050005 (18 pages)
29 November 2013Registration of charge 3764050004 (9 pages)
29 November 2013Registration of charge 3764050004 (9 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 890,000
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 890,000
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 890,000
(4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Appointment of Michael Alan Gow as a secretary (3 pages)
5 May 2010Appointment of Dr Michael Alan Gow as a director (3 pages)
5 May 2010Appointment of Dr Michael Alan Gow as a director (3 pages)
5 May 2010Appointment of Michael Alan Gow as a secretary (3 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Incorporation (22 pages)