Company NameGlasgow Local Medical Committee Limited
Company StatusActive
Company NumberSC410734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Alastair Douglas Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressKessington Medical Centre 85 Milngavie Road
Bearsden
Glasgow
G61 2DN
Scotland
Director NameDr John Cheun Kit Ip
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressKing Street Surgery 15 King Street
Paisley
PA1 2PS
Scotland
Director NameDr Maureen Anne Byrne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 4 months after company formation)
Appointment Duration10 years
RoleGeneral Practicioner
Country of ResidenceScotland
Correspondence AddressLudovic Medical Practice Johnstone Health Centre
60 Quarry Street
Johnstone
PA5 8EY
Scotland
Director NameDr Mark Fawcett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 4 months after company formation)
Appointment Duration10 years
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMidlock Medical Centre 7 Midlock Street
Glasgow
G51 1SL
Scotland
Director NameDr Patricia Anne Moultrie
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2014(2 years, 4 months after company formation)
Appointment Duration10 years
RoleDoctor
Country of ResidenceScotland
Correspondence Address40 New City Road
Glasgow
G4 9JT
Scotland
Director NameDr Ronnie Burns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(3 years, 5 months after company formation)
Appointment Duration9 years
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressParkhead Health Centre 101 Salamanca Street
Glasgow
G31 5BA
Scotland
Director NameDr Michael Rennick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemilk Group Practice Castlemilk Health Centre
71 Dougrie Drive
Glasgow
G45 9SW
Scotland
Director NameDr Alan Gregory McDevitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Medical Practice Clydebank Health Centre
Kilbowie Road
Glasgow
G81 2TQ
Scotland
Director NameDr Christopher John Mansbridge
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(9 years, 5 months after company formation)
Appointment Duration3 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSheddens Medical Practice 5a Eaglesham Road
Clarkston
Glasgow
G76 7BU
Scotland
Director NameDr Austin Nichol
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(10 years, 5 months after company formation)
Appointment Duration2 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston Surgery 5 South Campbell Street
Paisley
PA2 6LR
Scotland
Director NameDr Gayle Dunnet
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(10 years, 5 months after company formation)
Appointment Duration2 years
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGourock Medical Practice Gourock Health Centre
181 Shore Street
Gourock
PA19 1AQ
Scotland
Director NameDr James Anderson Boyd Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMaryhill Health Centre 41 Shawpark Street
Glasgow
G20 9DR
Scotland
Director NameDr Michael Gerard Joseph Haughney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressBroomburn Medical Centre 257 Mearns Road, Newton M
Glasgow
G77 5LU
Scotland
Director NameDr Keith John McIntyre
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressNorth Avenue Surgery 16-18 North Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8AT
Scotland
Director NameDr Alan Gregory McDevitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Medical Practice Clydebank Health Centre
Kilbowie Road
Clydebank
G81 2TQ
Scotland
Director NameDr Peter Sidney Wiggins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressCastlemilk Group Practice Castlemilk Health Centre
71 Dougrie Drive
Castlemilk
Glasgow
G45 9AW
Scotland
Director NameDr Georgina Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressSpringburn Health Centre 200 Springburn Way
Glasgow
G21 1TR
Scotland
Director NameDr Maureen Hanretty Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressThe Health Centre Port
Glasgow
PA14 5EW
Scotland
Director NameDr Murray James Macpherson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMains Medical Centre 300 Mains Drive
Erskine
PA8 7JQ
Scotland
Director NameDr Richard Elliot Groden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressTollcross Medical Centre 1101-1105 Tollcross Road
Glasgow
G32 8UH
Scotland
Director NameDr Douglas Robert Colville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressThe Stonelaw Practice Rutherglen Health Centre
130 Stonelaw Road
Rutherglen
Glasgow
G73 2PQ
Scotland
Director NameDr Colin Wylie Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressGlenburn Medical Practice Fairway Avenue
Paisley
PA2 8DX
Scotland
Director NameDr Susan Jane Langridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 2014)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressWoodside Health Centre Barr Street
Glasgow
G20 7LR
Scotland
Director NameDr William Macphee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 April 2019)
RoleGeneral Practicioner
Country of ResidenceScotland
Correspondence AddressParkhead Health Centre 101 Salamanca Street
Glasgow
G31 5BA
Scotland
Director NameDr Kerri Neylon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 April 2016)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMaryhill Health Centre 41 Shawpark St
Glasgow
G20 9DR
Scotland
Director NameDr Raymund White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 May 2020)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressAuchinairn Medical Practice 127-129 Auchinairn Roa
Bishopbriggs
G64 1NF
Scotland
Director NameDr Vicky Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 April 2021)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressThe Cairntoul Practice 9 Cairntoul Drive
Glasgow
G14 0XT
Scotland
Director NameDr Hilary Anne McNaughtan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 April 2022)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCardonald Medical Centre 1831 Paisley Road West
Glasgow
G52 3SS
Scotland

Contact

Websiteglasgow-lmc.co.uk

Location

Registered Address40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£137,563
Cash£171,618
Current Liabilities£80,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 December 2020Confirmation statement made on 7 November 2020 with updates (3 pages)
5 June 2020Termination of appointment of Raymund White as a director on 4 May 2020 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 November 2019Confirmation statement made on 7 November 2019 with updates (3 pages)
3 May 2019Appointment of Dr Michael Rennick as a director on 15 April 2019 (2 pages)
3 May 2019Appointment of Dr Alan Gregory Mcdevitt as a director on 15 April 2019 (2 pages)
3 May 2019Termination of appointment of William Macphee as a director on 15 April 2019 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 November 2018Confirmation statement made on 7 November 2018 with updates (3 pages)
25 May 2018Appointment of Dr Hilary Anne Mcnaughtan as a director on 16 April 2018 (2 pages)
14 May 2018Termination of appointment of Michael Gerard Joseph Haughney as a director on 16 April 2018 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 June 2016Appointment of Dr Vicky Clark as a director on 19 April 2016 (2 pages)
9 June 2016Appointment of Dr Vicky Clark as a director on 19 April 2016 (2 pages)
17 May 2016Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page)
17 May 2016Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page)
16 May 2016Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page)
16 May 2016Termination of appointment of James Anderson Boyd Mackenzie as a director on 18 April 2016 (1 page)
16 May 2016Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page)
16 May 2016Termination of appointment of James Anderson Boyd Mackenzie as a director on 18 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Annual return made up to 7 November 2015 no member list (12 pages)
4 December 2015Annual return made up to 7 November 2015 no member list (12 pages)
4 December 2015Annual return made up to 7 November 2015 no member list (12 pages)
23 November 2015Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages)
23 November 2015Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages)
23 November 2015Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages)
27 August 2015Appointment of Dr Ronnie Burns as a director on 20 April 2015 (3 pages)
27 August 2015Appointment of Dr Ronnie Burns as a director on 20 April 2015 (3 pages)
3 August 2015Appointment of Dr Kerri Neylon as a director on 20 April 2015 (3 pages)
3 August 2015Appointment of Dr Kerri Neylon as a director on 20 April 2015 (3 pages)
3 August 2015Appointment of Dr Raymund White as a director on 20 April 2015 (3 pages)
3 August 2015Appointment of Dr Raymund White as a director on 20 April 2015 (3 pages)
6 March 2015Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page)
12 January 2015Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages)
12 January 2015Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages)
12 January 2015Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (9 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (9 pages)
5 December 2014Annual return made up to 7 November 2014 no member list (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Termination of appointment of Georgina Brown as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Georgina Brown as a director on 30 November 2014 (1 page)
4 November 2014Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages)
4 November 2014Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages)
30 October 2014Termination of appointment of Susan Jane Langridge as a director on 31 March 2014 (1 page)
30 October 2014Termination of appointment of Susan Jane Langridge as a director on 31 March 2014 (1 page)
2 April 2014Termination of appointment of Douglas Colville as a director (1 page)
2 April 2014Termination of appointment of Keith Mcintyre as a director (1 page)
2 April 2014Termination of appointment of Keith Mcintyre as a director (1 page)
2 April 2014Termination of appointment of Douglas Colville as a director (1 page)
11 December 2013Annual return made up to 7 November 2013 no member list (10 pages)
11 December 2013Annual return made up to 7 November 2013 no member list (10 pages)
11 December 2013Annual return made up to 7 November 2013 no member list (10 pages)
10 December 2013Appointment of Dr Susan Jane Langridge as a director (3 pages)
10 December 2013Appointment of Dr Susan Jane Langridge as a director (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Termination of appointment of Maureen Smith as a director (1 page)
19 June 2013Termination of appointment of Maureen Smith as a director (1 page)
13 December 2012Annual return made up to 7 November 2012 no member list (10 pages)
13 December 2012Annual return made up to 7 November 2012 no member list (10 pages)
13 December 2012Annual return made up to 7 November 2012 no member list (10 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Termination of appointment of Alan Mcdevitt as a director (2 pages)
10 October 2012Termination of appointment of Richard Groden as a director (2 pages)
10 October 2012Termination of appointment of Richard Groden as a director (2 pages)
10 October 2012Termination of appointment of Murray Macpherson as a director (2 pages)
10 October 2012Termination of appointment of Alan Mcdevitt as a director (2 pages)
10 October 2012Termination of appointment of Murray Macpherson as a director (2 pages)
10 October 2012Termination of appointment of Colin Brown as a director (2 pages)
10 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
10 October 2012Termination of appointment of Colin Brown as a director (2 pages)
10 October 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
7 November 2011Incorporation (46 pages)
7 November 2011Incorporation (46 pages)