Company NameGlasgow Breast Care Clinic Limited
Company StatusDissolved
Company NumberSC386025
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date10 May 2023 (11 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Douglas Thomson Hansell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge 27 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland
Secretary NameDr Hilary Margaret Hansell
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuffolk Lodge 27 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland
Director NameMr Christopher Hansell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 10 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge 27 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland
Director NameMiss Jennifer Hansell
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 10 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge 27 Carlaverock Road
Newlands
Glasgow
G43 2RZ
Scotland

Contact

Websiteglasgowbreastcareclinic.co.uk
Telephone0141 8103151
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26 at £1Douglas Thomson Hansell
26.00%
A
26 at £1Hilary Margaret Hansell
26.00%
B
24 at £1Christopher Hansell
24.00%
D
24 at £1Jennifer Hansell
24.00%
C

Financials

Year2014
Net Worth-£206,885
Cash£9,703
Current Liabilities£254,317

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 May 2023Final Gazette dissolved following liquidation (1 page)
10 February 2023Final account prior to dissolution in MVL (final account attached) (8 pages)
13 June 2022Current accounting period shortened from 31 July 2021 to 30 April 2021 (3 pages)
30 May 2022Total exemption full accounts made up to 31 July 2020 (10 pages)
27 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(1 page)
27 January 2021Registered office address changed from Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 27 January 2021 (2 pages)
5 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
28 May 2019Registered office address changed from 90 Main Street Rutherglen Glasgow G73 2HZ to Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ on 28 May 2019 (1 page)
28 May 2019Change of details for Dr Hilary Margaret Hansell as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Dr Douglas Thomson Hansell as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Miss Jennifer Hansell as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Mr Christopher Hansell as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Director's details changed for Mr Christopher Hansell on 28 May 2019 (2 pages)
28 May 2019Secretary's details changed for Dr Hilary Margaret Hansell on 28 May 2019 (1 page)
28 May 2019Director's details changed for Miss Jennifer Hansell on 28 May 2019 (2 pages)
28 May 2019Director's details changed for Dr Douglas Thomson Hansell on 28 May 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
1 November 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages)
10 February 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
8 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 100
(5 pages)
8 November 2010Appointment of Jennifer Hansell as a director (3 pages)
8 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 100
(5 pages)
8 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 52
(4 pages)
8 November 2010Appointment of Christopher Hansell as a director (3 pages)
8 November 2010Appointment of Jennifer Hansell as a director (3 pages)
8 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 52
(4 pages)
8 November 2010Appointment of Christopher Hansell as a director (3 pages)
27 September 2010Incorporation (33 pages)
27 September 2010Incorporation (33 pages)