Advanced company searchLink opens in new window

CLINIC 22 SALTCOATS LTD

Company number SC594045

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)
03 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
16 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
30 Jun 2023 CERTNM Company name changed the registry clinic LTD\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
13 Apr 2023 TM01 Termination of appointment of Maddison Bryce as a director on 1 April 2023
12 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 30 April 2020
20 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
22 Oct 2019 PSC01 Notification of Maddison Bryce as a person with significant control on 9 October 2019
22 Oct 2019 PSC01 Notification of Rhianna Bell as a person with significant control on 9 October 2019
22 Oct 2019 AP01 Appointment of Mrs Maddison Bryce as a director on 9 October 2019
22 Oct 2019 AP01 Appointment of Mrs Rhianna Bell as a director on 9 October 2019
22 Oct 2019 TM01 Termination of appointment of Linda Elizabeth Waddell as a director on 9 October 2019
22 Oct 2019 TM01 Termination of appointment of Joan Bage Boyle as a director on 8 October 2019
22 Oct 2019 PSC07 Cessation of Linda Elizabeth Waddell as a person with significant control on 23 September 2019
22 Oct 2019 PSC07 Cessation of Joan Bage Boyle as a person with significant control on 23 September 2019
02 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-11
  • GBP 100