Company NameUK Health Enterprises Ltd
DirectorsJoanna Dunbar and Iain Dunbar
Company StatusActive
Company NumberSC493832
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Joanna Dunbar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAtlantic House 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Iain Dunbar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressAtlantic House 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Lumsden Mathieson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlantic House 45 Hope Street
Glasgow
G2 6AE
Scotland

Location

Registered AddressAtlantic House
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Joanna Dunbar
75.00%
Ordinary
5 at £1Lumsden Mathieson
5.00%
Ordinary
20 at £1April Jane Stewart-cross
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

17 July 2015Delivered on: 25 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Lumsden Mathieson as a director on 30 August 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 August 2018Director's details changed for Mr Lumsden Mathieson on 28 August 2018 (2 pages)
28 August 2018Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Atlantic House 45 Hope Street Glasgow G2 6AE on 28 August 2018 (1 page)
28 August 2018Director's details changed for Mrs Joanna Dunbar on 28 August 2018 (2 pages)
28 August 2018Change of details for Mrs Joanna Dunbar as a person with significant control on 28 August 2018 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
3 August 2015Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mrs Joanna Dunbar on 3 August 2015 (2 pages)
25 July 2015Registration of charge SC4938320001, created on 17 July 2015 (19 pages)
25 July 2015Registration of charge SC4938320001, created on 17 July 2015 (19 pages)
22 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-22
  • GBP 100
(31 pages)
22 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-22
  • GBP 100
(31 pages)