Dennistoun
Glasgow
Strathclyde
G31 2HX
Scotland
Director Name | Mr Iain Tavendale Kinnear |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station Crescent Station Road Renfrew Renfrewshire PA4 8RA Scotland |
Director Name | Mr Brian McNamara |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Oakley Terrace Glasgow G31 2HX Scotland |
Director Name | Mrs Rosemary Scanlon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2012) |
Role | Co-ordinator |
Country of Residence | Scotland |
Correspondence Address | 25 Main Street Cambuslang Glasgow G72 7EX Scotland |
Director Name | Mrs Adele Sands |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL Scotland |
Director Name | Mrs Rosemary Scanlon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL Scotland |
Director Name | Mr James Mc Namara |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Byre Town Grove Kirkfield Bank Lanark Byretown Grove Kirkfieldbank Lanark ML11 9NY Scotland |
Website | initial-healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6414296 |
Telephone region | Glasgow |
Registered Address | 4 Station Crescent Station Road Renfrew Renfrewshire PA4 8RA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
950 at £0.001 | James Mcnamara 95.00% Ordinary |
---|---|
90 at £0.001 | Iain Tavendale Kinnear 9.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,732 |
Cash | £92,742 |
Current Liabilities | £90,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 July 2015 | Delivered on: 4 August 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
4 August 2011 | Delivered on: 12 August 2011 Satisfied on: 3 November 2015 Persons entitled: Bibby Factors Northwest Limited Classification: Floating charge Secured details: Obligations under the agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 March 2011 | Delivered on: 29 March 2011 Satisfied on: 3 November 2015 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
1 April 2023 | Termination of appointment of Brian Mcnamara as a secretary on 30 March 2023 (1 page) |
1 April 2023 | Appointment of Mr Ian Kinnear as a secretary on 30 March 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2023 | Cessation of Shirley Mcnamara as a person with significant control on 24 February 2023 (1 page) |
25 February 2023 | Notification of Brian Mcnamara as a person with significant control on 12 January 2023 (2 pages) |
25 February 2023 | Cessation of James Mcnamara as a person with significant control on 21 December 2021 (1 page) |
25 February 2023 | Director's details changed for Mr Brian Mcnamara on 24 February 2023 (2 pages) |
27 September 2022 | Appointment of Mr Brian Mcnamara as a director on 27 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of James Mc Namara as a director on 21 December 2021 (1 page) |
8 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
29 July 2022 | Registered office address changed from 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL to 4 Station Crescent Station Road Renfrew Renfrewshire PA4 8RA on 29 July 2022 (1 page) |
29 July 2022 | Cessation of James Mcnamara as a person with significant control on 27 December 2021 (1 page) |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr James Mc Namara on 12 February 2018 (2 pages) |
13 February 2018 | Cessation of James Mcnamara as a person with significant control on 20 April 2017 (1 page) |
13 February 2018 | Director's details changed for Mr James Mc Namara on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mrs Shirley Macnamara as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr James Macnamara as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Notification of James Mcnamara as a person with significant control on 14 April 2016 (2 pages) |
12 February 2018 | Director's details changed for Mr Iain Tavendale Kinnear on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr James Mac Namara on 12 February 2018 (2 pages) |
4 August 2017 | Notification of James Mcnamara as a person with significant control on 27 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of James Mcnamara as a person with significant control on 27 July 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2015 | Satisfaction of charge 2 in full (4 pages) |
3 November 2015 | Satisfaction of charge 2 in full (4 pages) |
3 November 2015 | Satisfaction of charge 1 in full (4 pages) |
3 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Registration of charge SC3882070003, created on 29 July 2015 (16 pages) |
4 August 2015 | Registration of charge SC3882070003, created on 29 July 2015 (16 pages) |
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 October 2013 | Appointment of Mr James Mac Namara as a director (2 pages) |
21 October 2013 | Appointment of Mr James Mac Namara as a director (2 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Appointment of Mr Iain Tavendale Kinnear as a director (2 pages) |
8 October 2012 | Appointment of Mr Iain Tavendale Kinnear as a director (2 pages) |
7 October 2012 | Termination of appointment of Rosemary Scanlon as a director (1 page) |
7 October 2012 | Termination of appointment of Rosemary Scanlon as a director (1 page) |
29 August 2012 | Appointment of Mrs Rosemary Scanlon as a director (2 pages) |
29 August 2012 | Appointment of Mrs Rosemary Scanlon as a director (2 pages) |
29 August 2012 | Termination of appointment of Adele Sands as a director (1 page) |
29 August 2012 | Termination of appointment of Adele Sands as a director (1 page) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Rosemary Scanlon as a director (1 page) |
31 July 2012 | Termination of appointment of Rosemary Scanlon as a director (1 page) |
26 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
20 January 2012 | Appointment of Mrs Adele Sands as a director (2 pages) |
20 January 2012 | Appointment of Mrs Adele Sands as a director (2 pages) |
12 September 2011 | Appointment of Mr Brian Mcnamara as a secretary (2 pages) |
12 September 2011 | Appointment of Mr Brian Mcnamara as a secretary (2 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Registered office address changed from 25 Main Street Cambuslang Glasgow G72 7EX on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 25 Main Street Cambuslang Glasgow G72 7EX on 17 March 2011 (1 page) |
22 November 2010 | Appointment of Rosemary Scanlon as a director (3 pages) |
22 November 2010 | Termination of appointment of Adele Sands as a director (2 pages) |
22 November 2010 | Registered office address changed from 5 Murdoch Avenue Cambuslang Glasgow G72 8WP United Kingdom on 22 November 2010 (2 pages) |
22 November 2010 | Termination of appointment of Adele Sands as a director (2 pages) |
22 November 2010 | Appointment of Rosemary Scanlon as a director (3 pages) |
22 November 2010 | Registered office address changed from 5 Murdoch Avenue Cambuslang Glasgow G72 8WP United Kingdom on 22 November 2010 (2 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|