- Company Overview for GLASGOW BREAST CARE CLINIC LIMITED (SC386025)
- Filing history for GLASGOW BREAST CARE CLINIC LIMITED (SC386025)
- People for GLASGOW BREAST CARE CLINIC LIMITED (SC386025)
- Insolvency for GLASGOW BREAST CARE CLINIC LIMITED (SC386025)
- More for GLASGOW BREAST CARE CLINIC LIMITED (SC386025)
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) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Jun 2022 | AA01 | Current accounting period shortened from 31 July 2021 to 30 April 2021 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 27 January 2021 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
28 May 2019 | CH03 | Secretary's details changed for Dr Hilary Margaret Hansell on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Dr Douglas Thomson Hansell on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Christopher Hansell on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Miss Jennifer Hansell on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Dr Hilary Margaret Hansell as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Dr Douglas Thomson Hansell as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 90 Main Street Rutherglen Glasgow G73 2HZ to Suffolk Lodge 27 Carlaverock Road Newlands Glasgow G43 2RZ on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Christopher Hansell as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Miss Jennifer Hansell as a person with significant control on 28 May 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |