Glasgow
G2 5SG
Scotland
Director Name | Ms Margaret Anne McPhail |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Dr Christopher Godeseth |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mrs Victoria Macleod |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Dr Joanna Laura Bayley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Dr Rebecca Peta Sadler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Bryan Andrew Hislop |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 22 Bothwell Gardens Dunbar EH42 1PZ Scotland |
Director Name | Mr David John Sturgeon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 September 2020) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | Mackintosh House 120 Blythswood Street Glasgow G2 4EA Scotland |
Director Name | Pofessor Iain Thomas Cameron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 13 September 2019(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2021) |
Role | Non-Executive Director And Retired Professor |
Country of Residence | England |
Correspondence Address | Mackintosh House 120 Blythswood Street Glasgow G2 4EA Scotland |
Director Name | Mrs Emma Jane Parfitt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Registered Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
14 December 2020 | Director's details changed for Pofessor Iain Thomas Cameron on 2 December 2020 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
7 December 2020 | Appointment of Mrs Vikki Macleod as a director on 4 December 2020 (2 pages) |
27 November 2020 | Director's details changed for Dr Christopher Godeseth on 26 October 2020 (2 pages) |
9 November 2020 | Resolutions
|
9 November 2020 | Memorandum and Articles of Association (38 pages) |
8 September 2020 | Termination of appointment of David John Sturgeon as a director on 4 September 2020 (1 page) |
3 July 2020 | Audited abridged accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
13 December 2019 | Director's details changed for Professor Iain Thomas Cameron on 5 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
18 October 2019 | Appointment of Dr Christopher Godeseth as a director on 11 October 2019 (2 pages) |
23 September 2019 | Resolutions
|
13 September 2019 | Appointment of Professor Iain Thomas Cameron as a director on 13 September 2019 (2 pages) |
13 September 2019 | Resolutions
|
13 September 2019 | Appointment of Mrs Emma Jane Parfitt as a director on 13 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Bryan Andrew Hislop as a director on 13 September 2019 (1 page) |
13 September 2019 | Appointment of Mr David John Sturgeon as a director on 13 September 2019 (2 pages) |
13 September 2019 | Appointment of Ms Margaret Anne Mcphail as a director on 13 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from 22 Bothwell Gardens Dunbar EH42 1PZ United Kingdom to Mackintosh House 120 Blythswood Street Glasgow G2 4EA on 12 September 2019 (1 page) |
12 September 2019 | Notification of The Medical and Dental Defence Union of Scotland as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Cessation of Capital Law Nominees Limited as a person with significant control on 12 September 2019 (1 page) |
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|