Company NameNeuroclin Holdings Limited
Company StatusActive
Company NumberSC674399
CategoryPrivate Limited Company
Incorporation Date16 September 2020(3 years, 7 months ago)
Previous NameGlasgow Memory Clinic Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Jonathan Halliday
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameDr Fraser George Inglis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(2 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant Physician
Country of ResidenceScotland
Correspondence AddressExcel House 1 Renshaw Place
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMr Joseph Thomis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBelgian
StatusCurrent
Appointed20 November 2020(2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExcel House 1 Renshaw Place
Motherwell
North Lanarkshire
ML1 4UF
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 1 Renshaw Place
Motherwell
North Lanarkshire
ML1 4UF
Scotland

Location

Registered AddressExcel House
1 Renshaw Place
Motherwell
North Lanarkshire
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

20 November 2020Delivered on: 8 December 2020
Persons entitled: Fullbrook Thorpe Investments LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 8 December 2020
Persons entitled: Foresight Group LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (8 pages)
17 November 2023Change of share class name or designation (2 pages)
13 November 2023Company name changed glasgow memory clinic holdings LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
(3 pages)
13 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (7 pages)
2 November 2023Change of share class name or designation (2 pages)
13 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 October 2023Memorandum and Articles of Association (41 pages)
3 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
26 June 2023Group of companies' accounts made up to 30 September 2022 (16 pages)
29 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
30 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
18 December 2020Particulars of variation of rights attached to shares (2 pages)
18 December 2020Appointment of Mr Allan Cameron Dowie as a director on 18 December 2020 (2 pages)
18 December 2020Change of share class name or designation (2 pages)
18 December 2020Appointment of Mr Joseph Thomis as a director on 20 November 2020 (2 pages)
16 December 2020Notification of Fullbrook Thorpe Investments Llp as a person with significant control on 20 November 2020 (2 pages)
15 December 2020Change of details for Scottish Growth Scheme - Foresight Group Equity Finance L.P. as a person with significant control on 20 November 2020 (2 pages)
15 December 2020Notification of Fraser George Inglis as a person with significant control on 20 November 2020 (2 pages)
10 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 5,600,010
(5 pages)
9 December 2020Register inspection address has been changed to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY (1 page)
9 December 2020Alterations to floating charge SC6743990002 (17 pages)
9 December 2020Alterations to floating charge SC6743990001 (17 pages)
9 December 2020Register(s) moved to registered inspection location C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY (1 page)
8 December 2020Registration of charge SC6743990001, created on 20 November 2020 (22 pages)
8 December 2020Registration of charge SC6743990002, created on 20 November 2020 (23 pages)
8 December 2020Appointment of Dr Fraser George Inglis as a director on 20 November 2020 (2 pages)
8 December 2020Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to Excel House 1 Renshaw Place Motherwell North Lanarkshire ML1 4UF on 8 December 2020 (1 page)
7 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 December 2020Memorandum and Articles of Association (40 pages)
16 September 2020Incorporation
Statement of capital on 2020-09-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)