Company NamePsychiatry Inc Ltd
Company StatusDissolved
Company NumberSC494142
CategoryPrivate Limited Company
Incorporation Date30 December 2014(9 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Waleed Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed30 December 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1/31 The Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameHuda Mushir
StatusClosed
Appointed30 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1/31 The Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMrs Huda Mushir
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed09 October 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1/31 The Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Location

Registered AddressSuite 1/31 The Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

100 at £1Huda Mushir
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2018Director's details changed for Mrs Huda Mushir on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Waleed Ahmed on 26 April 2018 (2 pages)
27 April 2018Secretary's details changed for Huda Mushir on 26 April 2018 (1 page)
18 January 2018Registered office address changed from 3 Cluny Villas Glasgow G14 9JJ United Kingdom to Suite 1/31 the Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 18 January 2018 (1 page)
18 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 October 2017Appointment of Mrs Huda Mushir as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mrs Huda Mushir as a director on 9 October 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 100
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 100
(4 pages)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2016Director's details changed for Waleed Ahmed on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Waleed Ahmed on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3 Cluny Villas Glasgow G14 9JJ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3 Cluny Villas Glasgow G14 9JJ on 20 October 2016 (1 page)
9 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 100
(27 pages)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 100
(27 pages)