CLYDE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CLYDE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC194129

Incorporation date

08/03/1999

Size

Full

Contacts

Registered address

Registered address

6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon24/05/2024
Full accounts made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon01/08/2023
Cessation of Csn Care Group Limited as a person with significant control on 2023-07-31
dot icon01/08/2023
Notification of Clece Care Services Limited as a person with significant control on 2023-07-31
dot icon25/05/2023
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr José Javier Román Hernando on 2023-05-23
dot icon25/05/2023
Director's details changed for Mr Miguel Angel Herráiz Marco on 2023-05-23
dot icon05/04/2023
Termination of appointment of Mario Abajo Ménguez as a director on 2023-03-30
dot icon05/04/2023
Appointment of Mr Miguel Angel Herráiz Marco as a director on 2023-03-30
dot icon16/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/01/2023
Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05
dot icon12/01/2023
Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05
dot icon18/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon11/05/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon06/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Resolutions
dot icon30/03/2022
Appointment of Mr Mario Abajo Ménguez as a director on 2022-03-22
dot icon29/03/2022
Appointment of Mr José Javier Román Hernando as a director on 2022-03-22
dot icon29/03/2022
Termination of appointment of Craig Archibald Macdonald Hendry as a director on 2022-03-22
dot icon29/03/2022
Termination of appointment of Scott Somervaille Christie as a director on 2022-03-22
dot icon29/03/2022
Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2022-03-29
dot icon19/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon08/09/2021
Notification of Csn Care Group Limited as a person with significant control on 2021-09-06
dot icon08/09/2021
Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland to 160 West George Street Glasgow G2 2HG on 2021-09-08
dot icon08/09/2021
Cessation of The Clyde Group Limited as a person with significant control on 2021-09-06
dot icon08/09/2021
Termination of appointment of John Kenneth Mcconnell as a director on 2021-09-06
dot icon08/09/2021
Termination of appointment of Ronnie Cairney as a secretary on 2021-09-06
dot icon08/09/2021
Appointment of Mr Scott Somervaille Christie as a director on 2021-09-06
dot icon08/09/2021
Appointment of Mr Craig Archibald Macdonald Hendry as a director on 2021-09-06
dot icon06/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon26/10/2020
Termination of appointment of Eileen Leith as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr John Kenneth Mcconnell as a director on 2020-10-26
dot icon04/06/2020
Registered office address changed from Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland to Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ on 2020-06-04
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon02/12/2019
Appointment of Mr Ronnie Cairney as a secretary on 2019-11-30
dot icon02/12/2019
Termination of appointment of Douglas Gray as a secretary on 2019-11-30
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Appointment of Mr Douglas Gray as a secretary on 2019-04-26
dot icon30/04/2019
Termination of appointment of Peter Francis Fee as a secretary on 2019-04-26
dot icon30/04/2019
Termination of appointment of Peter Francis Fee as a director on 2019-04-26
dot icon20/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon13/01/2019
Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on 2019-01-13
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2018
Appointment of Mrs Eileen Leith as a director on 2018-09-07
dot icon04/09/2018
Termination of appointment of Kathleen Mcbride as a director on 2018-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon01/03/2018
Appointment of Mr Peter Francis Fee as a director on 2018-02-16
dot icon11/01/2018
Termination of appointment of Joyce Downie as a director on 2017-12-29
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon31/12/2016
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon05/12/2016
Full accounts made up to 2016-05-31
dot icon10/05/2016
Satisfaction of charge SC1941290002 in full
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2015-05-31
dot icon13/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-05-31
dot icon27/11/2014
Appointment of Mr Peter Francis Fee as a secretary on 2014-11-18
dot icon23/10/2014
Termination of appointment of Andrew Robert Wray as a secretary on 2014-09-29
dot icon23/10/2014
Termination of appointment of George Leonard Thomas as a director on 2014-09-29
dot icon30/09/2014
Registration of charge SC1941290002, created on 2014-09-29
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mrs Joyce Downie on 2014-01-03
dot icon03/01/2014
Director's details changed for Mrs Joyce Downie on 2014-01-03
dot icon03/01/2014
Secretary's details changed for Andrew Robert Wray on 2014-01-03
dot icon03/01/2014
Director's details changed for Ms Kathleen Mcbride on 2014-01-03
dot icon03/01/2014
Director's details changed for Mr George Leonard Thomas on 2014-01-03
dot icon03/01/2014
Director's details changed for Mrs Joyce Downie on 2014-01-03
dot icon03/01/2014
Secretary's details changed for Andrew Robert Wray on 2014-01-03
dot icon20/11/2013
Full accounts made up to 2013-05-31
dot icon19/11/2013
Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 2013-11-19
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-05-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-05-31
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/02/2010
Accounts for a small company made up to 2009-05-31
dot icon07/10/2009
Director's details changed for Joyce Downie on 2009-10-06
dot icon07/10/2009
Director's details changed for George Leonard Thomas on 2009-10-06
dot icon07/10/2009
Director's details changed for Kathleen Mcbride on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Andrew Robert Wray on 2009-10-06
dot icon21/04/2009
Miscellaneous
dot icon17/04/2009
Auditor's resignation
dot icon09/04/2009
Auditor's resignation
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon12/02/2009
Accounts for a small company made up to 2008-05-31
dot icon31/12/2008
Director appointed george leonard thomas
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Resolutions
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon09/02/2008
Declaration of assistance for shares acquisition
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon05/04/2007
Return made up to 08/03/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon05/04/2006
Return made up to 08/03/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/04/2005
Return made up to 08/03/05; full list of members
dot icon04/04/2005
Secretary resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/01/2005
New secretary appointed
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/03/2003
Return made up to 08/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/06/2002
Return made up to 08/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/03/2001
Return made up to 08/03/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-05-31
dot icon22/03/2000
Return made up to 08/03/00; full list of members
dot icon26/01/2000
Partic of mort/charge *
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA
dot icon29/03/1999
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned;director resigned
dot icon08/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ménguez, Mario Abajo
Director
22/03/2022 - 30/03/2023
10
Herráiz Marco, Miguel Angel
Director
30/03/2023 - Present
31
Hernando, José Javier Román
Director
22/03/2022 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE HEALTHCARE LIMITED

CLYDE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 08/03/1999 with the registered office located at 6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NP. There are currently 2 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 CLYDE HEALTHCARE LIMITED?

toggle

CLYDE HEALTHCARE LIMITED is currently Dissolved. It was registered on 08/03/1999 and dissolved on 24/12/2024.

Where is CLYDE HEALTHCARE LIMITED located?

toggle

CLYDE HEALTHCARE LIMITED is registered at 6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NP.

What does CLYDE HEALTHCARE LIMITED do?

toggle

CLYDE HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLYDE HEALTHCARE LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.