Advanced company searchLink opens in new window

CITY HEALTH CLINIC LIMITED

Company number SC291823

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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