- Company Overview for CITY HEALTH CLINIC LIMITED (SC291823)
- Filing history for CITY HEALTH CLINIC LIMITED (SC291823)
- People for CITY HEALTH CLINIC LIMITED (SC291823)
- Charges for CITY HEALTH CLINIC LIMITED (SC291823)
- More for CITY HEALTH CLINIC LIMITED (SC291823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Umar Razzaq as a director on 2 November 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 21 West Nile Street 2/1 Glasgow G1 2PS Scotland to 9 Earl Grey Street City Health Clinic Edinburgh EH3 9BN on 10 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
07 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from 32 Welbeck Road Glasgow G53 7SD Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 3 March 2022 | |
27 Aug 2021 | AD01 | Registered office address changed from 9 Earl Grey Street Edinburgh EH3 9BN Scotland to 32 Welbeck Road Glasgow G53 7SD on 27 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
13 Jul 2021 | MR01 | Registration of charge SC2918230001, created on 30 June 2021 | |
01 Jul 2021 | PSC02 | Notification of City Health Holdings Ltd as a person with significant control on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Umar Razzaq as a director on 30 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Dr Usman Iqbal Ullah as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Alastair Scott Mcgill as a director on 30 June 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of John Waddell as a secretary on 30 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of City Health Clinic Group Limited as a person with significant control on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Jane Victoria Mcgill as a director on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Colin Scott Mcgill as a director on 30 June 2021 | |
13 May 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
07 Aug 2020 | AP03 | Appointment of Mr John Waddell as a secretary on 7 August 2020 | |
07 Aug 2020 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 9 Earl Grey Street Edinburgh EH3 9BN on 7 August 2020 | |
11 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 |