Company NameSos Physio Clinic Limited
DirectorIshtiaq Ahmed Abdullah Gillan
Company StatusActive
Company NumberSC590156
CategoryPrivate Limited Company
Incorporation Date1 March 2018(6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ishtiaq Ahmed Abdullah Gillan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Donachie Chartered Accountants 62 Templeton St
Glasgow
Lanarkshire
G40 1DA
Scotland
Director NameMrs Samantha Shamim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Donachie Chartered Accountants 62 Templeton St
Glasgow
Lanarkshire
G40 1DA
Scotland

Location

Registered AddressC/O Donachie Chartered Accountants
62 Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
19 December 2022Termination of appointment of Samantha Shamim as a director on 22 November 2022 (1 page)
22 November 2022Appointment of Mr Ishtiaq Ahmed Abdullah Gillan as a director on 17 November 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
4 March 2021Registered office address changed from Merchant's House 7 West George Street Glasgow G2 1BA to C/O Donachie Chartered Accountants 62 Templeton Street Glasgow Lanarkshire G40 1DA on 4 March 2021 (1 page)
4 March 2021Director's details changed for Mrs Samantha Shamim on 28 February 2021 (2 pages)
4 March 2021Change of details for Mr Ishtiaq Ahmed Abdullah Gillan as a person with significant control on 28 February 2021 (2 pages)
4 March 2021Cessation of Samantha Shamim as a person with significant control on 28 February 2021 (1 page)
10 March 2020Change of details for Mrs Samantha Shamim as a person with significant control on 10 February 2020 (2 pages)
10 March 2020Notification of Ishtiaq Ahmed Abdullah Gillan as a person with significant control on 10 February 2020 (2 pages)
10 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 May 2018Registered office address changed from Merchants House West George Street Glasgow G2 1BA United Kingdom to Merchant's House 7 West George Street Glasgow G2 1BA on 18 May 2018 (2 pages)
1 March 2018Incorporation
Statement of capital on 2018-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)