CITY HEALTH CLINIC LIMITED

Register to unlock more data on OkredoRegister

CITY HEALTH CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291823

Incorporation date

18/10/2005

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 18/10/2005)
dot icon14/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Satisfaction of charge SC2918230001 in full
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 icon27/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon19/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon28/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
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 icon10/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon07/03/2022
Unaudited abridged 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 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 icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon13/07/2021
Registration of charge SC2918230001, created 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
Appointment of Mr Umar Razzaq as a director 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 Alastair Scott Mcgill as a director 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
Termination of appointment of Jane Victoria Mcgill 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 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 icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot 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 icon12/10/2017
Total exemption full accounts 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 icon16/09/2015
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 icon31/12/2013
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 icon26/06/2012
Appointment of Mr Alastair Scott Mcgill as a director
dot icon26/06/2012
Termination of appointment of David Brown as a director
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 icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon29/10/2009
Director's details changed for Dr David Brown on 2009-10-29
dot icon29/10/2009
Director's details changed for Colin Scott Mcgill on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Dm Company Services Limited on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Jane Victoria Mcgill on 2009-10-29
dot icon28/10/2009
Termination of appointment of David Boyd as a director
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed dr jane victoria mcgill
dot icon28/09/2009
Director appointed colin scott mcgill
dot icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed dr david brown
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
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 icon20/10/2006
Ad 30/09/06--------- £ si 34@1=34 £ ic 1/35
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
Director resigned
dot icon20/07/2006
New director appointed
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
21/07/2026
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
13
401.85K
-
0.00
18.27K
-
2023
23
293.24K
-
0.00
18.21K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Umar Razzaq
Director
30/06/2021 - 02/11/2022
28
Ullah, Usman Iqbal, Dr
Director
30/06/2021 - Present
6

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CITY HEALTH CLINIC LIMITED is an(a) Active company incorporated on 18/10/2005 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 LIMITED?

toggle

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

Where is CITY HEALTH CLINIC LIMITED located?

toggle

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

What does CITY HEALTH CLINIC LIMITED do?

toggle

CITY HEALTH CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CITY HEALTH CLINIC LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-07-21 with no updates.