CITY HEALTH CLINIC EDINBURGH LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type micro entity. 2023-08-25 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Confirmation statement. Statement with updates. 2022-11-11 View Report
Officers. Termination date: 2022-11-02. Officer name: Umar Razzaq. 2022-11-02 View Report
Address. New address: 9 Earl Grey Street City Health Clinic Edinburgh EH3 9BN. Change date: 2022-08-10. Old address: 21 West Nile Street 2/1 Glasgow G1 2PS Scotland. 2022-08-10 View Report
Accounts. Accounts type micro entity. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Address. New address: 21 West Nile Street 2/1 Glasgow G1 2PS. Old address: 32 Welbeck Road Glasgow G53 7SD Scotland. Change date: 2022-03-03. 2022-03-03 View Report
Address. Change date: 2021-08-27. New address: 32 Welbeck Road Glasgow G53 7SD. Old address: 9 Earl Grey Street Edinburgh EH3 9BN Scotland. 2021-08-27 View Report
Mortgage. Charge creation date: 2021-06-30. Charge number: SC1854070001. 2021-07-13 View Report
Persons with significant control. Psc name: City Health Holdings Ltd. Notification date: 2021-06-30. 2021-07-01 View Report
Officers. Appointment date: 2021-06-30. Officer name: Mr Umar Razzaq. 2021-07-01 View Report
Officers. Officer name: John Maclaren Ogilvie Waddell. Termination date: 2021-06-30. 2021-07-01 View Report
Officers. Termination date: 2021-06-30. Officer name: Colin Scott Mcgill. 2021-07-01 View Report
Officers. Termination date: 2021-06-30. Officer name: Walter Sneddon Nimmo. 2021-07-01 View Report
Officers. Officer name: John Waddell. Termination date: 2021-06-30. 2021-07-01 View Report
Officers. Officer name: Dr Usman Iqbal Ullah. Appointment date: 2021-06-30. 2021-07-01 View Report
Persons with significant control. Cessation date: 2021-06-30. Psc name: City Health Clinic Group Limited. 2021-07-01 View Report
Accounts. Accounts type unaudited abridged. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2021-01-20 View Report
Persons with significant control. Psc name: City Health Clinic Group Limited. Notification date: 2020-01-10. 2021-01-20 View Report
Persons with significant control. Cessation date: 2020-01-10. Psc name: City Health Clinic Limited. 2021-01-19 View Report
Officers. Officer name: Mr John Waddell. Appointment date: 2020-08-07. 2020-08-07 View Report
Officers. Termination date: 2020-08-07. Officer name: Dm Company Services Limited. 2020-08-07 View Report
Address. Change date: 2020-08-07. New address: 9 Earl Grey Street Edinburgh EH3 9BN. Old address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Change account reference date company current extended. 2020-05-26 View Report
Accounts. Accounts type unaudited abridged. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Officers. Termination date: 2018-10-19. Officer name: David Warnock. 2018-10-19 View Report
Accounts. Accounts type unaudited abridged. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Accounts. Accounts type total exemption small. 2010-08-02 View Report
Officers. Officer name: David Boyd. 2010-06-21 View Report