Background WavePink WaveYellow Wave

CITY HEALTH CLINIC EDINBURGH LIMITED (SC185407)

CITY HEALTH CLINIC EDINBURGH LIMITED (SC185407) is an active UK company. incorporated on 1 May 1998. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CITY HEALTH CLINIC EDINBURGH LIMITED has been registered for 27 years. Current directors include ULLAH, Usman Iqbal, Dr.

Company Number
SC185407
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
153 Queen Street, Glasgow, G1 3BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ULLAH, Usman Iqbal, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HEALTH CLINIC EDINBURGH LIMITED

CITY HEALTH CLINIC EDINBURGH LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CITY HEALTH CLINIC EDINBURGH LIMITED was registered 27 years ago.(SIC: 86230)

Status

active

Active since 27 years ago

Company No

SC185407

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026

Previous Company Names

THE CITY HEALTH CLINIC LIMITED
From: 27 August 1998To: 20 July 2006
RANDOTTE (NO. 457) LIMITED
From: 1 May 1998To: 27 August 1998
Contact
Address

153 Queen Street First Floor Front Glasgow, G1 3BJ,

Previous Addresses

9 Earl Grey Street City Health Clinic Edinburgh EH3 9BN Scotland
From: 10 August 2022To: 26 March 2025
21 West Nile Street 2/1 Glasgow G1 2PS Scotland
From: 3 March 2022To: 10 August 2022
32 Welbeck Road Glasgow G53 7SD Scotland
From: 27 August 2021To: 3 March 2022
9 Earl Grey Street Edinburgh EH3 9BN Scotland
From: 7 August 2020To: 27 August 2021
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 1 May 1998To: 7 August 2020
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 10
Director Left
Oct 18
Owner Exit
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Left
Nov 22
Loan Cleared
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ULLAH, Usman Iqbal, Dr

Active
Queen Street, GlasgowG1 3BJ
Born August 1982
Director
Appointed 30 Jun 2021

MCNEIL, Bruce

Resigned
Netherby St Marys Drive, DunblaneFK15 0DN
Secretary
Appointed 19 Aug 1998
Resigned 23 Jan 2006

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 01 May 1998
Resigned 19 Aug 1998

WADDELL, John

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 07 Aug 2020
Resigned 30 Jun 2021

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 23 Jan 2006
Resigned 07 Aug 2020

BOYD, David John Montgomery

Resigned
5a Inveresk Village, MusselburghEH21 7TD
Born December 1954
Director
Appointed 19 Aug 1998
Resigned 08 Sept 2009

MCGILL, Colin Scott

Resigned
10 Wester Coates Avenue, EdinburghEH12 5LS
Born December 1948
Director
Appointed 08 Sept 2009
Resigned 30 Jun 2021

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 01 May 1998
Resigned 19 Aug 1998

NIMMO, Walter Sneddon, Professor

Resigned
1 Ettrick Road, EdinburghEH10 5BJ
Born April 1947
Director
Appointed 08 Sept 2009
Resigned 30 Jun 2021

RAZZAQ, Umar

Resigned
Earl Grey Street, EdinburghEH3 9BN
Born July 1982
Director
Appointed 30 Jun 2021
Resigned 02 Nov 2022

WADDELL, John Maclaren Ogilvie

Resigned
16 Kinghorn Place, EdinburghEH6 4BN
Born April 1956
Director
Appointed 08 Sept 2009
Resigned 30 Jun 2021

WARNOCK, David

Resigned
51 Fountainhall Road, EdinburghEH9 2LH
Born January 1958
Director
Appointed 08 Sept 2009
Resigned 19 Oct 2018

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 01 May 1998
Resigned 19 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Welbeck Road, GlasgowG53 7SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Earl Grey Street, EdinburghEH3 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Ceased 30 Jun 2021
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
287Change of Registered Office
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 July 2006
MEM/ARTSMEM/ARTS
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2002
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 1998
RESOLUTIONSResolutions
Incorporation Company
1 May 1998
NEWINCIncorporation