Company NameClinic 13 Ltd
DirectorQurat-Ul-Ain Bint Kabir
Company StatusActive - Proposal to Strike off
Company NumberSC550496
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)
Previous NameKayklinic Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Qurat-Ul-Ain Bint Kabir
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalhi & Co, 36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameDr Hala Elgmati
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMalhi & Co, 36 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered Address178 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 June 2021 (2 years, 10 months ago)
Next Return Due19 June 2022 (overdue)

Filing History

7 December 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 June 2020Cessation of Hala Elgmati as a person with significant control on 5 June 2020 (1 page)
5 June 2020Termination of appointment of Hala Elgmati as a director on 5 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
28 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 August 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
29 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
30 August 2017Registered office address changed from , Malhi & Co, 36 Nithsdale Road, Glasgow, G41 2AN, Scotland to 178 Bath Street Glasgow G2 4HG on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Malhi & Co, 36 Nithsdale Road Glasgow G41 2AN Scotland to 178 Bath Street Glasgow G2 4HG on 30 August 2017 (1 page)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)