CLYDE HEALTHCARE LIMITED
Overview
| Company Name | CLYDE HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC194129 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLYDE HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CLYDE HEALTHCARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 14, 2023 |
What are the latest filings for CLYDE HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Clece Care Services Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Csn Care Group Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Miguel Angel Herráiz Marco on May 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr José Javier Román Hernando on May 23, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Miguel Angel Herráiz Marco as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Abajo Ménguez as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Csn Care Group Limited as a person with significant control on Aug 05, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Csn Care Group Limited as a person with significant control on Aug 05, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mario Abajo Ménguez as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr José Javier Román Hernando as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CLYDE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERNANDO, José Javier Román | Director | Ella Mews NW3 2NH London 3 England | Spain | Spanish | 294155210001 | |||||
| HERRÁIZ MARCO, Miguel Angel | Director | Ella Mews NW3 2NH London 3 England | Scotland | Spanish | 307599240001 | |||||
| CAIRNEY, Ronnie | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | 264952090001 | |||||||
| DOWNIE, Joyce | Secretary | 71 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 75495850001 | ||||||
| FEE, Peter Francis | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 193031920001 | |||||||
| GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257984850001 | |||||||
| LIVINGSTONE, Sissel | Secretary | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | British | 57680480001 | ||||||
| WRAY, Andrew Robert | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | British | 116557770001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CHRISTIE, Scott Somervaille | Director | 2 Anderson Place EH6 5NP Edinburgh Bonnington Bond Scotland | Scotland | British | 104262520003 | |||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 75495850001 | |||||
| FEE, Peter Francis | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 187322220001 | |||||
| HENDRY, Craig Archibald Macdonald | Director | 2 Anderson Place EH6 5NP Edinburgh Bonnington Bond Scotland | Scotland | British | 196716170001 | |||||
| LEITH, Eileen | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 207862820001 | |||||
| LIVINGSTONE, David James Duncan | Director | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | 49738800002 | |||||
| LIVINGSTONE, Sissel | Director | 1 Heathfield Drive Milngavie G62 8AZ Glasgow | British | 57680480001 | ||||||
| MCBRIDE, Kathleen | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | United Kingdom | British | 99583790001 | |||||
| MCCONNELL, John Kenneth | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 183978270001 | |||||
| MÉNGUEZ, Mario Abajo | Director | 389 Chiswick High Road W4 4AL London West Wing, 17th Floor England | England | Spanish | 225253650001 | |||||
| THOMAS, George Leonard | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | United Kingdom | British | 134949490001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CLYDE HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clece Care Services Limited | Jul 31, 2023 | Ella Mews NW3 2NH London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csn Care Group Limited | Sep 06, 2021 | Ella Mews NW3 2NH London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Clyde Group Limited | Apr 06, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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