THE BERKELEY CLINIC SCOTLAND LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Termination of appointment of Colin George Barral as a director on 2023-03-03

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3764050006

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3764050007

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

19/04/1919 April 2019 CESSATION OF ESTATE OF THE LATE JAMIE NEWLANDS AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMIE NEWLANDS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMY NEWLANDS

View Document

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY CLINIC UK LTD

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3764050007

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3764050006

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE OF THE LATE JAMIE NEWLANDS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF JAMIE NEWLANDS AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE NEWLANDS

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3764050004

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3764050005

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MISS MAXINE ANNE JOHNSTONE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR. COLIN GEORGE BARRAL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAXINE JOHNSTONE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MRS. AMY CAROLE ANNE NEWLANDS

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MISS MAXINE ANNE JOHNSTONE

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR. GREIG ROBERT MCLEAN

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOW

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 19 LETHAM DRIVE GLASGOW G43 2SL

View Document

02/06/152 June 2015 14/11/14 STATEMENT OF CAPITAL GBP 896000

View Document

02/06/152 June 2015 ADOPT ARTICLES 14/11/2014

View Document

07/05/157 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 07/04/12 STATEMENT OF CAPITAL GBP 894000

View Document

20/10/1420 October 2014 ADOPT ARTICLES 30/09/2014

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN GOW / 01/06/2013

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALAN GOW / 01/06/2013

View Document

13/06/1413 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3764050005

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3764050004

View Document

21/04/1321 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 08/04/11 STATEMENT OF CAPITAL GBP 890000

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/105 May 2010 DIRECTOR APPOINTED DR MICHAEL ALAN GOW

View Document

05/05/105 May 2010 SECRETARY APPOINTED MICHAEL ALAN GOW

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company