CITY HEALTH CLINIC GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY HEALTH CLINIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC291822

Incorporation date

18/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium, 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-05-27
dot icon29/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon25/07/2022
Appointment of Mbm Secretarial Services Limited as a secretary on 2022-07-25
dot icon25/07/2022
Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-07-25
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon24/11/2021
Registered office address changed from 9 Earl Grey Street Edinburgh EH3 9BN Scotland to 8 Walker Street Edinburgh EH3 7LA on 2021-11-24
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon07/08/2020
Appointment of Mr John Waddell as a secretary on 2020-08-07
dot icon07/08/2020
Termination of appointment of Dm Company Services Limited 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 icon11/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 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 icon26/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/11/2010
Secretary's details changed for Dm Company Services Limited on 2010-11-11
dot icon12/11/2010
Director's details changed for John Waddell on 2010-11-11
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/01/2009
Director appointed david warnock
dot icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon12/11/2008
Director's change of particulars / walter nimmo / 17/10/2008
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/08/2008
Gbp nc 145/110\01/07/08
dot icon01/08/2008
Gbp ic 140/105\01/07/08\gbp sr 35@1=35\
dot icon10/07/2008
Appointment terminated director david boyd
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Ad 15/01/08--------- £ si 45@1=45 £ ic 95/140
dot icon18/01/2008
Nc inc already adjusted 09/01/08
dot icon18/01/2008
Resolutions
dot icon18/01/2008
Resolutions
dot icon18/01/2008
Resolutions
dot icon05/11/2007
Return made up to 18/10/07; full list of members
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon30/10/2006
Particulars of contract relating to shares
dot icon30/10/2006
Ad 30/09/06--------- £ si 34@1=34 £ ic 61/95
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Ad 30/09/06--------- £ si 60@1=60 £ ic 1/61
dot icon19/09/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon20/07/2006
Certificate of change of name
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon18/10/2005
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
18/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
322.48K
-
0.00
-
-
2022
3
319.46K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2022 - Present
505
DM COMPANY SERVICES LIMITED
Nominee Secretary
18/10/2005 - 07/08/2020
279
Waddell, John
Director
19/10/2006 - Present
-
DM DIRECTOR LIMITED
Nominee Director
18/10/2005 - 29/06/2006
193
Mcgill, Colin Scott
Director
15/01/2008 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HEALTH CLINIC GROUP LIMITED

CITY HEALTH CLINIC GROUP LIMITED is an(a) Liquidation company incorporated on 18/10/2005 with the registered office located at Titanium, 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 5 active directors 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 GROUP LIMITED?

toggle

CITY HEALTH CLINIC GROUP LIMITED is currently Liquidation. It was registered on 18/10/2005 .

Where is CITY HEALTH CLINIC GROUP LIMITED located?

toggle

CITY HEALTH CLINIC GROUP LIMITED is registered at Titanium, 1 Kings Inch Place, Renfrew PA4 8WF.

What does CITY HEALTH CLINIC GROUP LIMITED do?

toggle

CITY HEALTH CLINIC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 27/05/2025: Resolutions.