Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Dr Fraser George Inglis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | Excel House 1 Renshaw Place Motherwell North Lanarkshire ML1 4UF Scotland |
Director Name | Mr Joseph Thomis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 November 2020(2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Excel House 1 Renshaw Place Motherwell North Lanarkshire ML1 4UF Scotland |
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 1 Renshaw Place Motherwell North Lanarkshire ML1 4UF Scotland |
Registered Address | Excel House 1 Renshaw Place Motherwell North Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 November 2020 | Delivered on: 8 December 2020 Persons entitled: Fullbrook Thorpe Investments LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 November 2020 | Delivered on: 8 December 2020 Persons entitled: Foresight Group LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (8 pages) |
---|---|
17 November 2023 | Change of share class name or designation (2 pages) |
13 November 2023 | Company name changed glasgow memory clinic holdings LIMITED\certificate issued on 13/11/23
|
13 November 2023 | Resolutions
|
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (7 pages) |
2 November 2023 | Change of share class name or designation (2 pages) |
13 October 2023 | Resolutions
|
13 October 2023 | Memorandum and Articles of Association (41 pages) |
3 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
26 June 2023 | Group of companies' accounts made up to 30 September 2022 (16 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
18 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2020 | Appointment of Mr Allan Cameron Dowie as a director on 18 December 2020 (2 pages) |
18 December 2020 | Change of share class name or designation (2 pages) |
18 December 2020 | Appointment of Mr Joseph Thomis as a director on 20 November 2020 (2 pages) |
16 December 2020 | Notification of Fullbrook Thorpe Investments Llp as a person with significant control on 20 November 2020 (2 pages) |
15 December 2020 | Change 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 2020 | Notification of Fraser George Inglis as a person with significant control on 20 November 2020 (2 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
9 December 2020 | Register inspection address has been changed to C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY (1 page) |
9 December 2020 | Alterations to floating charge SC6743990002 (17 pages) |
9 December 2020 | Alterations to floating charge SC6743990001 (17 pages) |
9 December 2020 | Register(s) moved to registered inspection location C/O Anderson Strathern Llp 1 Rutland Court Edinburgh Midlothian EH3 8EY (1 page) |
8 December 2020 | Registration of charge SC6743990001, created on 20 November 2020 (22 pages) |
8 December 2020 | Registration of charge SC6743990002, created on 20 November 2020 (23 pages) |
8 December 2020 | Appointment of Dr Fraser George Inglis as a director on 20 November 2020 (2 pages) |
8 December 2020 | Registered 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 2020 | Resolutions
|
7 December 2020 | Memorandum and Articles of Association (40 pages) |
16 September 2020 | Incorporation Statement of capital on 2020-09-16
|