Company NameIMAN Health Clinic Limited
DirectorsKashif Ali and Samreen Nasim
Company StatusActive
Company NumberSC427209
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kashif Ali
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address2 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameDr Samreen Nasim
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address2 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland

Location

Registered Address2 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

50 at £1Kashif Ali
50.00%
Ordinary
50 at £1Samreen Nasim
50.00%
Ordinary

Financials

Year2014
Net Worth£114,657
Cash£151,126
Current Liabilities£38,494

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

14 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
25 July 2023Registered office address changed from 100 Queen Street (C/O Mazars Llp) Glasgow G1 3DN to 2 Witchwood Grove Newton Mearns Glasgow G77 6GS on 25 July 2023 (1 page)
25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 100 Queen Street (C/O Mazars Llp) Glasgow G1 3DN on 18 June 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 July 2017Notification of Kashif Ali as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Kashif Ali as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
13 August 2012Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages)
13 August 2012Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages)
13 August 2012Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)