Company NameBerkeley Clinic UK Ltd
Company StatusActive
Company NumberSC580956
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Michael Alan Gow
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameDr Greig Robert McLean
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered Address5 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

4 April 2019Delivered on: 5 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 5 newton terrace, glasgow, G3 7PJ, being the subjects registered in the land register of scotland under title no GLA198281.
Outstanding
28 August 2018Delivered on: 30 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 April 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
5 April 2019Registration of charge SC5809560002, created on 4 April 2019 (6 pages)
8 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
8 January 2019Appointment of Mr. Colin George Barral as a director on 7 November 2017 (2 pages)
30 August 2018Registration of charge SC5809560001, created on 28 August 2018 (17 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 100
(48 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 100
(48 pages)