Advanced company searchLink opens in new window

THE KSL CLINIC LIMITED

Company number SC527095

Filter by category

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)
02 Oct 2024 AA Accounts for a small company made up to 31 December 2023
29 Jul 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
04 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
05 Dec 2023 TM01 Termination of appointment of Mark Simon Edwards as a director on 30 November 2023
22 Nov 2023 AP01 Appointment of Mr Michael Andrew Mcgrath as a director on 21 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 SH08 Change of share class name or designation
01 Jun 2023 AD01 Registered office address changed from Hudson House Albany Street Edinburgh EH1 3QB Scotland to Clarence House 131-135 George Street Edinburgh EH2 4JS on 1 June 2023
01 Jun 2023 PSC02 Notification of Tkc Group Holdings (Europe) Limited as a person with significant control on 29 April 2023
01 Jun 2023 AP01 Appointment of Mr Mark Simon Edwards as a director on 29 April 2023
01 Jun 2023 PSC07 Cessation of Charlotte Katherine Louisa Hume as a person with significant control on 29 April 2023
01 Jun 2023 PSC07 Cessation of Lloyd Hume as a person with significant control on 29 April 2023
16 May 2023 MA Memorandum and Articles of Association
16 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase approved and acquisition approved 29/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 MR01 Registration of charge SC5270950001, created on 29 April 2023
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 SH08 Change of share class name or designation
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 18 February 2023
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 February 2019
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 February 2018
01 Mar 2023 CS01 18/02/23 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2023
01 Mar 2023 PSC04 Change of details for Mr Lloyd Hume as a person with significant control on 4 June 2020
01 Mar 2023 PSC04 Change of details for Mrs Charlotte Katherine Louisa Hume as a person with significant control on 4 June 2020
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021