Company NameClinical Business Solutions Ltd
DirectorsChristopher Grant and Kenneth Grant
Company StatusActive
Company NumberSC662329
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Grant
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr Kenneth Grant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMr John Strang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Dundee
DD4 8XD
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Termination of appointment of John Strang as a director on 2 February 2024 (1 page)
7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
7 February 2024Cessation of John Strang as a person with significant control on 2 February 2024 (1 page)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (3 pages)
21 October 2022Director's details changed for Mr John Strang on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Kenneth Grant on 21 October 2022 (2 pages)
14 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 September 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr john strang (2 pages)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 100
(44 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 100
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(43 pages)