Cumbernauld
Glasgow
G67 2SL
Scotland
Director Name | Ricky Bawa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Village Surgery 32 Smithyends Cumbernauld Glasgow G67 2SL Scotland |
Secretary Name | Jovita Bawa |
---|---|
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Village Surgery 32 Smithyends Cumbernauld Glasgow G67 2SL Scotland |
Registered Address | 4 West Chapelton Crescent Bearsden Glasgow G61 2DE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Director's details changed for Jovita Bawa on 16 November 2021 (2 pages) |
16 November 2021 | Registered office address changed from 7 Sunningdale Wynd Bothwell Glasgow G71 8EQ Scotland to 4 West Chapelton Crescent Bearsden Glasgow G61 2DE on 16 November 2021 (1 page) |
16 November 2021 | Director's details changed for Ricky Bawa on 16 November 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Registered office address changed from The Village Surgery 32 Smithyends Cumbernauld Glasgow G67 2SL Scotland to 7 Sunningdale Wynd Bothwell Glasgow G71 8EQ on 25 October 2019 (1 page) |
16 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|