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)
08 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Matee Ullah as a director on 1 March 2020
06 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 18 February 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2022
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Feb 2020 PSC01 Notification of Charlotte Hume as a person with significant control on 6 April 2018
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 PSC04 Change of details for Mr Lloyd Hume as a person with significant control on 6 April 2018
27 Feb 2019 PSC04 Change of details for Mr Lloyd Hume as a person with significant control on 6 April 2016
27 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2023
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 AD01 Registered office address changed from 83 West Regent Street Glasgow G2 2AW Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 23 March 2018
22 Mar 2018 AP01 Appointment of Mr Matee Ullah as a director on 2 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2023
23 Feb 2018 TM01 Termination of appointment of Simon Lindsay as a director on 16 September 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Mar 2016 CH01 Director's details changed for Mr Llloyd Hume on 1 March 2016
17 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-17
  • GBP 100