CITY HEALTH CLINIC EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CITY HEALTH CLINIC EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185407

Incorporation date

01/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

153 Queen Street, First Floor Front, Glasgow G1 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon22/04/2026
Confirmation statement made on 2026-01-20 with updates
dot icon26/03/2025
Registered office address changed from 9 Earl Grey Street City Health Clinic Edinburgh EH3 9BN Scotland to 153 Queen Street First Floor Front Glasgow G1 3BJ on 2025-03-26
dot icon26/03/2025
Satisfaction of charge SC1854070001 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-06-30
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon02/11/2022
Termination of appointment of Umar Razzaq as a director on 2022-11-02
dot icon10/08/2022
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 2022-08-10
dot icon03/05/2022
Micro company accounts made up to 2021-06-30
dot icon03/03/2022
Registered office address changed from 32 Welbeck Road Glasgow G53 7SD Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 2022-03-03
dot icon03/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon27/08/2021
Registered office address changed from 9 Earl Grey Street Edinburgh EH3 9BN Scotland to 32 Welbeck Road Glasgow G53 7SD on 2021-08-27
dot icon13/07/2021
Registration of charge SC1854070001, created on 2021-06-30
dot icon01/07/2021
Termination of appointment of John Waddell as a secretary on 2021-06-30
dot icon01/07/2021
Cessation of City Health Clinic Group Limited as a person with significant control on 2021-06-30
dot icon01/07/2021
Appointment of Dr Usman Iqbal Ullah as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Colin Scott Mcgill as a director on 2021-06-30
dot icon01/07/2021
Notification of City Health Holdings Ltd as a person with significant control on 2021-06-30
dot icon01/07/2021
Termination of appointment of John Maclaren Ogilvie Waddell as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Umar Razzaq as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Walter Sneddon Nimmo as a director on 2021-06-30
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Notification of City Health Clinic Group Limited as a person with significant control on 2020-01-10
dot icon19/01/2021
Cessation of City Health Clinic Limited as a person with significant control on 2020-01-10
dot icon07/08/2020
Appointment of Mr John Waddell as a secretary on 2020-08-07
dot icon07/08/2020
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 9 Earl Grey Street Edinburgh EH3 9BN on 2020-08-07
dot icon07/08/2020
Termination of appointment of Dm Company Services Limited as a secretary on 2020-08-07
dot icon26/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/05/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon19/10/2018
Termination of appointment of David Warnock as a director on 2018-10-19
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of David Boyd as a director
dot icon01/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/05/2010
Director's details changed for Professor Walter Sneddon Nimmo on 2010-05-01
dot icon28/05/2010
Director's details changed for David John Montgomery Boyd on 2010-05-01
dot icon28/05/2010
Secretary's details changed for Dm Company Services Limited on 2010-05-01
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed colin scott mcgill
dot icon28/09/2009
Director appointed professor walter sneddon nimmo
dot icon28/09/2009
Director appointed john waddell
dot icon28/09/2009
Director appointed david warnock
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2007
Return made up to 01/05/07; change of members
dot icon05/10/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon19/09/2006
Registered office changed on 19/09/06 from: unit 1F2 51 lothian road edinburgh EH1 2DJ
dot icon20/07/2006
Certificate of change of name
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Memorandum and Articles of Association
dot icon23/05/2006
Return made up to 01/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
Secretary resigned
dot icon01/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon06/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/05/2003
Return made up to 01/05/03; full list of members
dot icon02/05/2002
Return made up to 01/05/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/06/2001
New director appointed
dot icon11/06/2001
Return made up to 01/05/01; full list of members
dot icon31/03/2001
Accounts for a small company made up to 2000-05-31
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon03/09/1999
Return made up to 01/05/99; full list of members
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
dot icon26/08/1998
Certificate of change of name
dot icon24/08/1998
Resolutions
dot icon01/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meiklejohn, Iain Maury Campbell
Nominee Director
01/05/1998 - 19/08/1998
166
Mr Umar Razzaq
Director
30/06/2021 - 02/11/2022
28
Will, James Robert
Nominee Director
01/05/1998 - 19/08/1998
115
Waddell, John Maclaren Ogilvie
Director
08/09/2009 - 30/06/2021
38
Boyd, David John Montgomery
Director
19/08/1998 - 08/09/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HEALTH CLINIC EDINBURGH LIMITED

CITY HEALTH CLINIC EDINBURGH LIMITED is an(a) Active company incorporated on 01/05/1998 with the registered office located at 153 Queen Street, First Floor Front, Glasgow G1 3BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HEALTH CLINIC EDINBURGH LIMITED?

toggle

CITY HEALTH CLINIC EDINBURGH LIMITED is currently Active. It was registered on 01/05/1998 .

Where is CITY HEALTH CLINIC EDINBURGH LIMITED located?

toggle

CITY HEALTH CLINIC EDINBURGH LIMITED is registered at 153 Queen Street, First Floor Front, Glasgow G1 3BJ.

What does CITY HEALTH CLINIC EDINBURGH LIMITED do?

toggle

CITY HEALTH CLINIC EDINBURGH LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CITY HEALTH CLINIC EDINBURGH LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-01-20 with updates.