Company NameGasdoc Limited
Company StatusActive
Company NumberSC397064
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

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

Directors

Director NameDr Mani Chandran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleX
Country of ResidenceEngland
Correspondence AddressKarthika Opp Ma Hall
Palakkad
678001
Director NameMrs Pritha Mani
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleXxxx
Country of ResidenceEngland
Correspondence AddressVignesh Po Muttikulangara
Palakkad
678002
Director NameMr Amit Chandran
Date of BirthOctober 2006 (Born 17 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMrs Pritha Mani
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address2/2 7 Dyce Lane
Glasgow
Lanarkshire
G11 5LS
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Manikandan Chandran
50.00%
Ordinary
1 at £1Pritha Mani
50.00%
Ordinary

Financials

Year2014
Net Worth£16,624
Cash£16,622

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

19 February 2023Appointment of Mr Amit Chandran as a director on 10 February 2023 (2 pages)
12 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
24 June 2017Director's details changed for Dr Manikandan Chandran on 20 June 2017 (2 pages)
24 June 2017Director's details changed for Dr Manikandan Chandran on 20 June 2017 (2 pages)
23 June 2017Registered office address changed from 2/2 7 Dyce Lane Glasgow Lanarkshire G11 5LS to 101 Rose Street South Lane Edinburgh EH2 3JG on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mrs Pritha Mani on 20 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Pritha Mani on 20 June 2017 (2 pages)
23 June 2017Registered office address changed from 2/2 7 Dyce Lane Glasgow Lanarkshire G11 5LS to 101 Rose Street South Lane Edinburgh EH2 3JG on 23 June 2017 (1 page)
21 June 2017Director's details changed for Dr Manikandan Chandran on 19 June 2017 (2 pages)
21 June 2017Director's details changed for Dr Manikandan Chandran on 19 June 2017 (3 pages)
21 June 2017Director's details changed for Dr Manikandan Chandran on 19 June 2017 (3 pages)
21 June 2017Director's details changed for Dr Manikandan Chandran on 19 June 2017 (2 pages)
20 June 2017Termination of appointment of Pritha Mani as a secretary on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Pritha Mani as a secretary on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mrs Pritha Mani on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Pritha Mani on 19 June 2017 (2 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 25 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 25 April 2013 (7 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)