Bothwell
Glasgow
G71 8UW
Scotland
Director Name | Mrs Emma Mary Ravichandran |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Downfield Gardens Bothwell Glasgow G71 8UW Scotland |
Website | www.clinetix.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2210229 |
Telephone region | Glasgow |
Registered Address | 20 Hamilton Road Bothwell Glasgow G71 8NA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
11 December 2023 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 20 Hamilton Road Bothwell Glasgow G71 8NA on 11 December 2023 (1 page) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
2 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
17 January 2022 | Cessation of Simon Susruta Ravichandran as a person with significant control on 17 December 2021 (3 pages) |
10 January 2022 | Notification of Megadodo Holding Limited as a person with significant control on 28 December 2021 (4 pages) |
10 January 2022 | Cessation of Emma Mary Ravichandran as a person with significant control on 28 December 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 November 2018 | Amended total exemption full accounts made up to 31 January 2018 (7 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mrs Emma Ravichandran as a director on 14 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mrs Emma Ravichandran as a director on 14 January 2016 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 August 2015 (2 pages) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|