About

Registered Number: SC194129
Date of Incorporation: 08/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Seaforth House Seaforth Road North, Hillington Park, Glasgow, G52 4JQ,

 

Having been setup in 1999, Clyde Healthcare Ltd has its registered office in Glasgow, it's status at Companies House is "Active". Clyde Healthcare Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAIRNEY, Ronnie 30 November 2019 - 1
FEE, Peter Francis 18 November 2014 26 April 2019 1
GRAY, Douglas 26 April 2019 30 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
CS01 - N/A 20 March 2020
AP03 - Appointment of secretary 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
AA - Annual Accounts 16 May 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 13 January 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 March 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 05 December 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
MR04 - N/A 30 September 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 February 2011
RESOLUTIONS - N/A 29 March 2010
CC04 - Statement of companies objects 29 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
MISC - Miscellaneous document 21 April 2009
AUD - Auditor's letter of resignation 17 April 2009
AUD - Auditor's letter of resignation 09 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 06 March 2008
RESOLUTIONS - N/A 18 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 22 March 2000
410(Scot) - N/A 26 January 2000
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
225 - Change of Accounting Reference Date 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 08 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Fully Satisfied

N/A

Floating charge 20 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.