Company NameClinetix Rejuvenation (Glasgow) Ltd
DirectorsSimon Susruta Ravichandran and Emma Mary Ravichandran
Company StatusActive
Company NumberSC467705
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Susruta Ravichandran
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Downfield Gardens
Bothwell
Glasgow
G71 8UW
Scotland
Director NameMrs Emma Mary Ravichandran
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Downfield Gardens
Bothwell
Glasgow
G71 8UW
Scotland

Contact

Websitewww.clinetix.co.uk/
Email address[email protected]
Telephone0141 2210229
Telephone regionGlasgow

Location

Registered Address20 Hamilton Road
Bothwell
Glasgow
G71 8NA
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

11 December 2023Registered 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 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
16 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
17 January 2022Cessation of Simon Susruta Ravichandran as a person with significant control on 17 December 2021 (3 pages)
10 January 2022Notification of Megadodo Holding Limited as a person with significant control on 28 December 2021 (4 pages)
10 January 2022Cessation of Emma Mary Ravichandran as a person with significant control on 28 December 2021 (3 pages)
15 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 November 2018Amended total exemption full accounts made up to 31 January 2018 (7 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 November 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Appointment of Mrs Emma Ravichandran as a director on 14 January 2016 (2 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Appointment of Mrs Emma Ravichandran as a director on 14 January 2016 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
20 August 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
19 August 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(22 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(22 pages)