-
THE BERKELEY CLINIC SCOTLAND LIMITED - Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, United Kingdom
Company Information
- Company registration number
- SC376405
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Berkeley House
- 5 Newton Terrace
- Glasgow
- G3 7PJ
- Scotland Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland UK
Management
- Managing Directors
- GOW, Michael Alan, Dr
- MCLEAN, Greig Robert, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-08
- Age Of Company 2010-04-08 14 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- Berkeley Clinic Uk Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2026-01-31
- Last Date: 2024-04-30
- Last Return Made Up To:
- 2012-04-07
- Annual Return
- Due Date: 2025-04-21
- Last Date: 2024-04-07
-
THE BERKELEY CLINIC SCOTLAND LIMITED Company Description
- THE BERKELEY CLINIC SCOTLAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC376405. Its current trading status is "live". It was registered 2010-04-08. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-07.It can be contacted at Berkeley House .
Get THE BERKELEY CLINIC SCOTLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Berkeley Clinic Scotland Limited - Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, United Kingdom
- 2010-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE BERKELEY CLINIC SCOTLAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-04-02) - GAZ1
-
accounts-with-accounts-type-micro-entity (2024-04-30) - AA
-
confirmation-statement-with-no-updates (2024-04-30) - CS01
-
gazette-filings-brought-up-to-date (2024-05-01) - DISS40
-
accounts-with-accounts-type-micro-entity (2024-05-14) - AA
-
dissolution-application-strike-off-company (2024-05-14) - DS01
-
gazette-notice-voluntary (2024-05-21) - GAZ1(A)
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
gazette-notice-compulsory (2023-06-27) - GAZ1
-
accounts-with-accounts-type-micro-entity (2023-01-09) - AA
-
confirmation-statement-with-no-updates (2023-07-04) - CS01
-
gazette-filings-brought-up-to-date (2023-07-05) - DISS40
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-07-08) - DISS40
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
gazette-notice-compulsory (2022-06-28) - GAZ1
-
accounts-with-accounts-type-micro-entity (2022-01-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-01-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-31) - MR01
-
notification-of-a-person-with-significant-control (2019-02-08) - PSC02
-
termination-director-company-with-name-termination-date (2019-03-01) - TM01
-
termination-secretary-company-with-name-termination-date (2019-03-08) - TM02
-
confirmation-statement-with-updates (2019-04-19) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-19) - PSC07
-
mortgage-satisfy-charge-full (2019-08-21) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC03
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
mortgage-satisfy-charge-full (2018-03-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-01-29) - AA
-
mortgage-satisfy-charge-full (2017-10-19) - MR04
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-07-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
-
appoint-person-director-company-with-name-date (2016-03-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
gazette-notice-compulsory (2016-07-12) - GAZ1
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-14) - AD01
-
capital-allotment-shares (2015-06-02) - SH01
-
resolution (2015-06-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-06-02) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
-
change-person-director-company-with-change-date (2014-06-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
resolution (2014-10-20) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2014-06-13) - CH03
-
capital-variation-of-rights-attached-to-shares (2014-10-20) - SH10
-
capital-allotment-shares (2014-10-20) - SH01
-
capital-name-of-class-of-shares (2014-10-20) - SH08
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-29) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
mortgage-satisfy-charge-full (2013-12-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
legacy (2012-07-26) - MG01s
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-08) - AR01
keyboard_arrow_right 2010
-
legacy (2010-05-19) - MG01s
-
legacy (2010-05-06) - MG01s
-
appoint-person-director-company-with-name (2010-05-05) - AP01
-
appoint-person-secretary-company-with-name (2010-05-05) - AP03
-
incorporation-company (2010-04-08) - NEWINC