Newlands
Glasgow
G43 2RZ
Scotland
Secretary Name | Dr Hilary Margaret Hansell |
---|---|
Status | Closed |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ Scotland |
Director Name | Mr Christopher Hansell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ Scotland |
Director Name | Miss Jennifer Hansell |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ Scotland |
Website | glasgowbreastcareclinic.co.uk |
---|---|
Telephone | 0141 8103151 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
26 at £1 | Douglas Thomson Hansell 26.00% A |
---|---|
26 at £1 | Hilary Margaret Hansell 26.00% B |
24 at £1 | Christopher Hansell 24.00% D |
24 at £1 | Jennifer Hansell 24.00% C |
Year | 2014 |
---|---|
Net Worth | -£206,885 |
Cash | £9,703 |
Current Liabilities | £254,317 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2023 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
13 June 2022 | Current accounting period shortened from 31 July 2021 to 30 April 2021 (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Registered 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 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
28 May 2019 | Registered 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 2019 | Change of details for Dr Hilary Margaret Hansell as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Dr Douglas Thomson Hansell as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Miss Jennifer Hansell as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Change of details for Mr Christopher Hansell as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Christopher Hansell on 28 May 2019 (2 pages) |
28 May 2019 | Secretary's details changed for Dr Hilary Margaret Hansell on 28 May 2019 (1 page) |
28 May 2019 | Director's details changed for Miss Jennifer Hansell on 28 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Dr Douglas Thomson Hansell on 28 May 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages) |
10 February 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages) |
10 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
8 November 2010 | Appointment of Jennifer Hansell as a director (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
8 November 2010 | Appointment of Christopher Hansell as a director (3 pages) |
8 November 2010 | Appointment of Jennifer Hansell as a director (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
8 November 2010 | Appointment of Christopher Hansell as a director (3 pages) |
27 September 2010 | Incorporation (33 pages) |
27 September 2010 | Incorporation (33 pages) |