CLYDE HEALTHCARE LIMITED

CLYDE HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC194129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDE HEALTHCARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CLYDE HEALTHCARE LIMITED located?

    Registered Office Address
    6th Floor, Sugar Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLYDE HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CLYDE HEALTHCARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2023

    What are the latest filings for CLYDE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 14, 2023 with updates

    4 pagesCS01

    Notification of Clece Care Services Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC02

    Cessation of Csn Care Group Limited as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    Director's details changed for Mr Miguel Angel Herráiz Marco on May 23, 2023

    2 pagesCH01

    Director's details changed for Mr José Javier Román Hernando on May 23, 2023

    2 pagesCH01

    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 May 25, 2023

    1 pagesAD01

    Appointment of Mr Miguel Angel Herráiz Marco as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Mario Abajo Ménguez as a director on Mar 30, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    9 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Csn Care Group Limited as a person with significant control on Aug 05, 2022

    2 pagesPSC05

    Change of details for Csn Care Group Limited as a person with significant control on Aug 05, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mario Abajo Ménguez as a director on Mar 22, 2022

    2 pagesAP01

    Appointment of Mr José Javier Román Hernando as a director on Mar 22, 2022

    2 pagesAP01

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Mar 22, 2022

    1 pagesTM01

    Who are the officers of CLYDE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERNANDO, José Javier Román
    Ella Mews
    NW3 2NH London
    3
    England
    Director
    Ella Mews
    NW3 2NH London
    3
    England
    SpainSpanish294155210001
    HERRÁIZ MARCO, Miguel Angel
    Ella Mews
    NW3 2NH London
    3
    England
    Director
    Ella Mews
    NW3 2NH London
    3
    England
    ScotlandSpanish307599240001
    CAIRNEY, Ronnie
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    264952090001
    DOWNIE, Joyce
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Secretary
    71 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    193031920001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257984850001
    LIVINGSTONE, Sissel
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Secretary
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    British57680480001
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    British116557770001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHRISTIE, Scott Somervaille
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    Director
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    ScotlandBritish104262520003
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritish187322220001
    HENDRY, Craig Archibald Macdonald
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    Director
    2 Anderson Place
    EH6 5NP Edinburgh
    Bonnington Bond
    Scotland
    ScotlandBritish196716170001
    LEITH, Eileen
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritish207862820001
    LIVINGSTONE, David James Duncan
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    ScotlandBritish49738800002
    LIVINGSTONE, Sissel
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    1 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    British57680480001
    MCBRIDE, Kathleen
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    United KingdomBritish99583790001
    MCCONNELL, John Kenneth
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritish183978270001
    MÉNGUEZ, Mario Abajo
    389 Chiswick High Road
    W4 4AL London
    West Wing, 17th Floor
    England
    Director
    389 Chiswick High Road
    W4 4AL London
    West Wing, 17th Floor
    England
    EnglandSpanish225253650001
    THOMAS, George Leonard
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    United KingdomBritish134949490001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CLYDE HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clece Care Services Limited
    Ella Mews
    NW3 2NH London
    3
    England
    Jul 31, 2023
    Ella Mews
    NW3 2NH London
    3
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Csn Care Group Limited
    Ella Mews
    NW3 2NH London
    3
    England
    Sep 06, 2021
    Ella Mews
    NW3 2NH London
    3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc617634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Clyde Group Limited
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Apr 06, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc481645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0