Company NameSerene Anaesthetic Services Limited
DirectorsCraig Antony Grice and Caroline Carman Grice
Company StatusActive
Company NumberSC455065
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Craig Antony Grice
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Caroline Carman Grice
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Admiral Terrace
Edinburgh
EH10 4JH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 August 2018Registered office address changed from 1 Admiral Terrace Edinburgh EH10 4JH to 6 st. Colme Street Edinburgh EH3 6AD on 2 August 2018 (1 page)
2 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
20 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 102
(6 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 December 2017Change of share class name or designation (2 pages)
20 December 2017Change of share class name or designation (2 pages)
20 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 102
(6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages)
15 August 2014Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages)
15 August 2014Director's details changed for Dr Craig Antony Grice on 1 March 2014 (2 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
20 March 2014Appointment of Caroline Carman Grice as a director (3 pages)
20 March 2014Appointment of Caroline Carman Grice as a director (3 pages)
6 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
6 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
6 February 2014Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 5 Victoria Place Airdrie ML6 9BU United Kingdom on 6 February 2014 (2 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(22 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(22 pages)