Bearsden
Glasgow
G61 2DN
Scotland
Director Name | Dr John Cheun Kit Ip |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | King Street Surgery 15 King Street Paisley PA1 2PS Scotland |
Director Name | Dr Maureen Anne Byrne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | General Practicioner |
Country of Residence | Scotland |
Correspondence Address | Ludovic Medical Practice Johnstone Health Centre 60 Quarry Street Johnstone PA5 8EY Scotland |
Director Name | Dr Mark Fawcett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Midlock Medical Centre 7 Midlock Street Glasgow G51 1SL Scotland |
Director Name | Dr Patricia Anne Moultrie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 40 New City Road Glasgow G4 9JT Scotland |
Director Name | Dr Ronnie Burns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Parkhead Health Centre 101 Salamanca Street Glasgow G31 5BA Scotland |
Director Name | Dr Michael Rennick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Castlemilk Group Practice Castlemilk Health Centre 71 Dougrie Drive Glasgow G45 9SW Scotland |
Director Name | Dr Alan Gregory McDevitt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Green Medical Practice Clydebank Health Centre Kilbowie Road Glasgow G81 2TQ Scotland |
Director Name | Dr Christopher John Mansbridge |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Sheddens Medical Practice 5a Eaglesham Road Clarkston Glasgow G76 7BU Scotland |
Director Name | Dr Austin Nichol |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Charleston Surgery 5 South Campbell Street Paisley PA2 6LR Scotland |
Director Name | Dr Gayle Dunnet |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Gourock Medical Practice Gourock Health Centre 181 Shore Street Gourock PA19 1AQ Scotland |
Director Name | Dr James Anderson Boyd Mackenzie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Maryhill Health Centre 41 Shawpark Street Glasgow G20 9DR Scotland |
Director Name | Dr Michael Gerard Joseph Haughney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Broomburn Medical Centre 257 Mearns Road, Newton M Glasgow G77 5LU Scotland |
Director Name | Dr Keith John McIntyre |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | North Avenue Surgery 16-18 North Avenue Cambuslang Glasgow Lanarkshire G72 8AT Scotland |
Director Name | Dr Alan Gregory McDevitt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Green Medical Practice Clydebank Health Centre Kilbowie Road Clydebank G81 2TQ Scotland |
Director Name | Dr Peter Sidney Wiggins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Castlemilk Group Practice Castlemilk Health Centre 71 Dougrie Drive Castlemilk Glasgow G45 9AW Scotland |
Director Name | Dr Georgina Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Springburn Health Centre 200 Springburn Way Glasgow G21 1TR Scotland |
Director Name | Dr Maureen Hanretty Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | The Health Centre Port Glasgow PA14 5EW Scotland |
Director Name | Dr Murray James Macpherson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Mains Medical Centre 300 Mains Drive Erskine PA8 7JQ Scotland |
Director Name | Dr Richard Elliot Groden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Tollcross Medical Centre 1101-1105 Tollcross Road Glasgow G32 8UH Scotland |
Director Name | Dr Douglas Robert Colville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | The Stonelaw Practice Rutherglen Health Centre 130 Stonelaw Road Rutherglen Glasgow G73 2PQ Scotland |
Director Name | Dr Colin Wylie Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Glenburn Medical Practice Fairway Avenue Paisley PA2 8DX Scotland |
Director Name | Dr Susan Jane Langridge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2014) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Woodside Health Centre Barr Street Glasgow G20 7LR Scotland |
Director Name | Dr William Macphee |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2019) |
Role | General Practicioner |
Country of Residence | Scotland |
Correspondence Address | Parkhead Health Centre 101 Salamanca Street Glasgow G31 5BA Scotland |
Director Name | Dr Kerri Neylon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 2016) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Maryhill Health Centre 41 Shawpark St Glasgow G20 9DR Scotland |
Director Name | Dr Raymund White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2020) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Auchinairn Medical Practice 127-129 Auchinairn Roa Bishopbriggs G64 1NF Scotland |
Director Name | Dr Vicky Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2021) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | The Cairntoul Practice 9 Cairntoul Drive Glasgow G14 0XT Scotland |
Director Name | Dr Hilary Anne McNaughtan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2022) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Cardonald Medical Centre 1831 Paisley Road West Glasgow G52 3SS Scotland |
Website | glasgow-lmc.co.uk |
---|
Registered Address | 40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £137,563 |
Cash | £171,618 |
Current Liabilities | £80,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 December 2020 | Confirmation statement made on 7 November 2020 with updates (3 pages) |
5 June 2020 | Termination of appointment of Raymund White as a director on 4 May 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 7 November 2019 with updates (3 pages) |
3 May 2019 | Appointment of Dr Michael Rennick as a director on 15 April 2019 (2 pages) |
3 May 2019 | Appointment of Dr Alan Gregory Mcdevitt as a director on 15 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of William Macphee as a director on 15 April 2019 (1 page) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 7 November 2018 with updates (3 pages) |
25 May 2018 | Appointment of Dr Hilary Anne Mcnaughtan as a director on 16 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Michael Gerard Joseph Haughney as a director on 16 April 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (3 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
9 June 2016 | Appointment of Dr Vicky Clark as a director on 19 April 2016 (2 pages) |
9 June 2016 | Appointment of Dr Vicky Clark as a director on 19 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page) |
16 May 2016 | Termination of appointment of James Anderson Boyd Mackenzie as a director on 18 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Kerri Neylon as a director on 18 April 2016 (1 page) |
16 May 2016 | Termination of appointment of James Anderson Boyd Mackenzie as a director on 18 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Annual return made up to 7 November 2015 no member list (12 pages) |
4 December 2015 | Annual return made up to 7 November 2015 no member list (12 pages) |
4 December 2015 | Annual return made up to 7 November 2015 no member list (12 pages) |
23 November 2015 | Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages) |
23 November 2015 | Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages) |
23 November 2015 | Appointment of Dr Patricia Moultrie as a director on 1 April 2014 (2 pages) |
27 August 2015 | Appointment of Dr Ronnie Burns as a director on 20 April 2015 (3 pages) |
27 August 2015 | Appointment of Dr Ronnie Burns as a director on 20 April 2015 (3 pages) |
3 August 2015 | Appointment of Dr Kerri Neylon as a director on 20 April 2015 (3 pages) |
3 August 2015 | Appointment of Dr Kerri Neylon as a director on 20 April 2015 (3 pages) |
3 August 2015 | Appointment of Dr Raymund White as a director on 20 April 2015 (3 pages) |
3 August 2015 | Appointment of Dr Raymund White as a director on 20 April 2015 (3 pages) |
6 March 2015 | Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Sidney Wiggins as a director on 3 March 2015 (1 page) |
12 January 2015 | Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages) |
12 January 2015 | Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages) |
12 January 2015 | Appointment of Dr William Macphee as a director on 1 April 2014 (3 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (9 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (9 pages) |
5 December 2014 | Annual return made up to 7 November 2014 no member list (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Termination of appointment of Georgina Brown as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Georgina Brown as a director on 30 November 2014 (1 page) |
4 November 2014 | Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Dr Mark Fawcett as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Dr Maureen Anne Byrne as a director on 1 April 2014 (3 pages) |
30 October 2014 | Termination of appointment of Susan Jane Langridge as a director on 31 March 2014 (1 page) |
30 October 2014 | Termination of appointment of Susan Jane Langridge as a director on 31 March 2014 (1 page) |
2 April 2014 | Termination of appointment of Douglas Colville as a director (1 page) |
2 April 2014 | Termination of appointment of Keith Mcintyre as a director (1 page) |
2 April 2014 | Termination of appointment of Keith Mcintyre as a director (1 page) |
2 April 2014 | Termination of appointment of Douglas Colville as a director (1 page) |
11 December 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
11 December 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
11 December 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
10 December 2013 | Appointment of Dr Susan Jane Langridge as a director (3 pages) |
10 December 2013 | Appointment of Dr Susan Jane Langridge as a director (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Termination of appointment of Maureen Smith as a director (1 page) |
19 June 2013 | Termination of appointment of Maureen Smith as a director (1 page) |
13 December 2012 | Annual return made up to 7 November 2012 no member list (10 pages) |
13 December 2012 | Annual return made up to 7 November 2012 no member list (10 pages) |
13 December 2012 | Annual return made up to 7 November 2012 no member list (10 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Termination of appointment of Alan Mcdevitt as a director (2 pages) |
10 October 2012 | Termination of appointment of Richard Groden as a director (2 pages) |
10 October 2012 | Termination of appointment of Richard Groden as a director (2 pages) |
10 October 2012 | Termination of appointment of Murray Macpherson as a director (2 pages) |
10 October 2012 | Termination of appointment of Alan Mcdevitt as a director (2 pages) |
10 October 2012 | Termination of appointment of Murray Macpherson as a director (2 pages) |
10 October 2012 | Termination of appointment of Colin Brown as a director (2 pages) |
10 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
10 October 2012 | Termination of appointment of Colin Brown as a director (2 pages) |
10 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
7 November 2011 | Incorporation (46 pages) |
7 November 2011 | Incorporation (46 pages) |