Company NameGlasgow Critical Care Ltd
Company StatusDissolved
Company NumberSC483827
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr John Alan Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKittochside House Kittochside Road, Kittochside
Carmunnock, Clarkston
Glasgow
G76 9ES
Scotland
Director NameMr Alexander Robert Binning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameDr Martin Hughes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameDr Andrew David Mackay
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Malcolm Astor Balfour Sim
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameDr Pamela Anne Doherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900 at £1Alan Davidson
16.67%
Ordinary
900 at £1Alexander Binning
16.67%
Ordinary
900 at £1Andrew Mackay
16.67%
Ordinary
900 at £1Malcolm Sim
16.67%
Ordinary
900 at £1Martin Hughes
16.67%
Ordinary
900 at £1Pamela Docherty
16.67%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2020Registered office address changed from The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA to 18 Bothwell Street Glasgow G2 6NU on 30 April 2020 (2 pages)
30 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-28
(1 page)
5 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
5 February 2018Notification of John Alan Davidson as a person with significant control on 30 June 2016 (2 pages)
5 February 2018Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
24 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages)
17 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 October 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,400
(3 pages)
9 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,400

Statement of capital on 2016-03-24
  • GBP 4,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2016
(7 pages)
9 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,400

Statement of capital on 2016-03-24
  • GBP 4,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/03/2016
(7 pages)
9 October 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/03/2016
(3 pages)
9 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,400
(7 pages)
9 October 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/03/2016
(3 pages)
1 June 2015Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Office 4.2, 4th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 1 June 2015 (1 page)
11 December 2014Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Andrew David Mackay as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Martin Hughes as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Alexander Robert Binning as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Pamela Doherty as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Malcolm Astor Balfour Sim as a director on 1 December 2014 (2 pages)
21 August 2014Director's details changed for Alan Davidson on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Alan Davidson on 21 August 2014 (2 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(22 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(22 pages)