Glasgow
G1 3LN
Scotland
Director Name | Dr Jagdeep Singh Hans |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Heritage House North Street Glenrothes KY7 5SE Scotland |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Usman Goheer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Director Name | Mr Fahd Safdar |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Director Name | Mr Rizwan Aziz Goheer |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2021) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 53 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Director Name | Dr Satinder Singh Dhami |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2021) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wood Lane Iver SL0 0LF |
Registered Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 November 2020 | Delivered on: 2 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
28 March 2023 | Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
19 October 2022 | Change of details for Kingdom Holding Goup Limited as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Registered office address changed from 53 Mitchell Street Glasgow Lanarkshire G1 3LN United Kingdom to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 (1 page) |
20 July 2022 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
17 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
17 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (10 pages) |
17 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
17 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (44 pages) |
21 December 2021 | Previous accounting period shortened from 31 October 2021 to 31 May 2021 (1 page) |
15 November 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 August 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021 (2 pages) |
8 July 2021 | Memorandum and Articles of Association (15 pages) |
5 July 2021 | Resolutions
|
2 July 2021 | Change of details for Kingdom Holding Goup Limited as a person with significant control on 2 June 2021 (2 pages) |
2 July 2021 | Cessation of Usman Aziz Goheer as a person with significant control on 1 June 2021 (1 page) |
2 July 2021 | Cessation of Rizwan Aziz Goheer as a person with significant control on 1 June 2021 (1 page) |
2 July 2021 | Notification of Thistle Bidco Limited as a person with significant control on 1 June 2021 (2 pages) |
2 July 2021 | Cessation of Thistle Bidco Limited as a person with significant control on 2 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Rizwan Aziz Goheer as a director on 1 June 2021 (1 page) |
4 June 2021 | Registration of charge SC5174530003, created on 1 June 2021 (18 pages) |
3 June 2021 | Termination of appointment of Satinder Singh Dhami as a director on 1 June 2021 (1 page) |
26 May 2021 | Satisfaction of charge SC5174530001 in full (1 page) |
13 April 2021 | Appointment of Mr Satinder Singh Dhami as a director on 4 May 2020 (2 pages) |
6 April 2021 | Satisfaction of charge SC5174530002 in full (4 pages) |
9 March 2021 | Second filing of Confirmation Statement dated 7 October 2020 (6 pages) |
7 January 2021 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
7 January 2021 | Confirmation statement made on 7 October 2020 with updates
|
2 December 2020 | Registration of charge SC5174530002, created on 6 November 2020 (18 pages) |
18 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
11 September 2020 | Notification of Kingdom Holding Goup Limited as a person with significant control on 4 May 2020 (2 pages) |
11 September 2020 | Change of details for Mr Rizwan Aziz Goheer as a person with significant control on 4 May 2020 (2 pages) |
11 September 2020 | Change of details for Dr Usman Aziz Goheer as a person with significant control on 4 May 2020 (2 pages) |
1 June 2020 | Appointment of Dr Jagdeep Singh Hans as a director on 4 May 2020 (2 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
29 May 2020 | Memorandum and Articles of Association (18 pages) |
29 May 2020 | Resolutions
|
22 October 2019 | Appointment of Dr Usman Aziz Goheer as a director on 21 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
22 October 2019 | Notification of Usman Aziz Goheer as a person with significant control on 21 October 2019 (2 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
31 July 2019 | Registration of charge SC5174530001, created on 25 July 2019 (8 pages) |
13 June 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
16 March 2019 | Termination of appointment of Fahd Safdar as a director on 16 March 2019 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 March 2016 | Appointment of Mr Rizwan Aziz Goheer as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Usman Goheer as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Usman Goheer as a director on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Rizwan Aziz Goheer as a director on 17 March 2016 (2 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|