Company NameThe Hearing Clinic (UK) Limited
Company StatusActive
Company NumberSC429276
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Edward Stone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleRegistered Audiologist
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Christopher Stone
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleAudiologist
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Duncan Tannahill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Coach
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMr Martin Edward Stone
StatusCurrent
Appointed18 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Iain Guy Campbell Wolstencroft
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Richard David Bryce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Ratho Drive
Carrickstone
Cumbernauld
North Lanarkshire
G68 0GG
Scotland
Director NameMr Alan Edward Stone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Ratho Drive
Carrickstone
Cumbernauld
North Lanarkshire
G68 0GG
Scotland
Secretary NameAlan Edward Stone
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Ratho Drive
Carrickstone
Cumbernauld
North Lanarkshire
G68 0GG
Scotland
Director NameMrs Linda Butters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,618
Cash£24,606
Current Liabilities£68,678

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

16 June 2014Delivered on: 21 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Change of share class name or designation (2 pages)
14 December 2023Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 100.0
(6 pages)
12 December 2023Resolutions
  • RES13 ‐ Off market purchase of shares 23/11/2023
(1 page)
12 December 2023Resolutions
  • RES13 ‐ Off market purchase of shares 23/11/2023
(1 page)
2 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
1 November 2023Director's details changed for Mr Duncan Tannahill on 26 October 2023 (2 pages)
23 August 2023Appointment of Mr Steven Glenn Fleming as a director on 1 August 2023 (2 pages)
1 August 2023Change of details for Mr Christopher Stone as a person with significant control on 21 July 2023 (2 pages)
1 August 2023Director's details changed for Mr Christopher Stone on 21 July 2023 (2 pages)
28 April 2023Termination of appointment of Iain Guy Campbell Wolstencroft as a director on 13 April 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
9 August 2022Confirmation statement made on 27 July 2022 with updates (6 pages)
3 March 2022Termination of appointment of Linda Butters as a director on 19 November 2021 (1 page)
9 February 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
1 February 2022Change of share class name or designation (2 pages)
1 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2022Change of share class name or designation (2 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2021Secretary's details changed for Mr Martin Stone on 3 November 2021 (1 page)
29 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 September 2021Change of share class name or designation (2 pages)
4 August 2021Confirmation statement made on 27 July 2021 with updates (6 pages)
4 March 2021Director's details changed for Mr Martin Edward Stone on 10 February 2021 (2 pages)
4 March 2021Change of details for Mr Martin Edward Stone as a person with significant control on 10 February 2021 (2 pages)
3 February 2021Second filing of Confirmation Statement dated 30 July 2016 (7 pages)
21 December 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
15 December 2020Second filing of a statement of capital following an allotment of shares on 26 October 2020
  • GBP 108.7
(4 pages)
16 November 2020Appointment of Mr Iain Guy Campbell Wolstencroft as a director on 26 October 2020 (2 pages)
6 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 108.70
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/12/2020
(8 pages)
4 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2020Second filing for the appointment of Mr Martin Edward Stone as a director (6 pages)
24 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
14 August 2020Director's details changed for Mr Martin Stone on 14 August 2020 (2 pages)
10 August 2020Change of details for Mr Martin Edward Stone as a person with significant control on 28 July 2019 (2 pages)
10 August 2020Director's details changed for Mr Martin Stone on 28 July 2019 (2 pages)
31 July 2020Second filing for the appointment of Mr Martin Edward Stone as a director (6 pages)
6 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
4 November 2019Appointment of Mrs Linda Butters as a director on 1 September 2019 (2 pages)
9 August 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
13 December 2018Change of share class name or designation (2 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 March 2018Secretary's details changed for Mr Martin Stone on 16 March 2018 (1 page)
27 July 2017Director's details changed for Mr Martin Edward Stone on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Christopher Stone as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Christopher Stone as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Martin Edward Stone on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Change of details for Mr Martin Stone as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Change of details for Mr Martin Stone as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Christopher Stone on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Christopher Stone on 27 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 February 2017Appointment of Mr Duncan Tannahill as a director on 18 February 2017 (2 pages)
20 February 2017Appointment of Mr Martin Stone as a secretary on 18 February 2017 (2 pages)
20 February 2017Termination of appointment of Alan Edward Stone as a director on 18 February 2017 (1 page)
20 February 2017Termination of appointment of Alan Edward Stone as a secretary on 18 February 2017 (1 page)
20 February 2017Appointment of Mr Martin Stone as a secretary on 18 February 2017 (2 pages)
20 February 2017Termination of appointment of Alan Edward Stone as a director on 18 February 2017 (1 page)
20 February 2017Termination of appointment of Alan Edward Stone as a secretary on 18 February 2017 (1 page)
20 February 2017Appointment of Mr Duncan Tannahill as a director on 18 February 2017 (2 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 03/02/2021
(6 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 December 2015Director's details changed for Mr Christopher Stone on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Christopher Stone on 21 December 2015 (2 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 February 2015Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 4 Royal Crescent Glasgow G3 7SL on 10 February 2015 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 0.10 29/10/2014
(19 pages)
31 October 2014Sub-division of shares on 29 October 2014 (5 pages)
31 October 2014Resolutions
  • RES13 ‐ Sub-divide shares 0.10 29/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Appointment of Mr Christopher Stone as a director on 29 October 2014 (2 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Sub-division of shares on 29 October 2014 (5 pages)
31 October 2014Appointment of Mr Christopher Stone as a director on 29 October 2014 (2 pages)
1 October 2014Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 18 Ratho Drive Carrickstone Cumbernauld North Lanarkshire G68 0GG to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 1 October 2014 (1 page)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (5 pages)
21 June 2014Registration of charge 4292760001 (19 pages)
21 June 2014Registration of charge 4292760001 (19 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 December 2012Appointment of Mr Martin Edward Stone as a director (2 pages)
4 December 2012Appointment of Mr Martin Edward Stone as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 31/07/2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 23/10/2020
(2 pages)
16 October 2012Termination of appointment of Richard Bryce as a director (1 page)
16 October 2012Termination of appointment of Richard Bryce as a director (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)