About

Registered Number: SC111184
Date of Incorporation: 18/05/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 79 West Regent Street, Glasgow, G2 2AW

 

Based in the United Kingdom, West Regent Street Clinic Ltd was founded on 18 May 1988, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Hutton, David Andrew, Tate, Audrey, Conway, Tracey Margaret, Grady, Tracy for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, David Andrew N/A - 1
CONWAY, Tracey Margaret 01 August 1997 01 January 2005 1
GRADY, Tracy 01 January 2008 22 July 2011 1
Secretary Name Appointed Resigned Total Appointments
TATE, Audrey N/A 01 May 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
DISS16(SOAS) - N/A 07 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2015
DISS16(SOAS) - N/A 03 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 March 2014
DISS16(SOAS) - N/A 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 17 May 2013
TM02 - Termination of appointment of secretary 01 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363s - Annual Return 12 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 13 February 2003
CERTNM - Change of name certificate 24 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 28 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 10 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 13 January 1998
363s - Annual Return 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 01 May 1997
363b - Annual Return 03 February 1997
CERTNM - Change of name certificate 12 June 1996
288 - N/A 11 June 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 02 February 1994
363a - Annual Return 01 February 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
287 - Change in situation or address of Registered Office 01 July 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 31 May 1991
363 - Annual Return 05 March 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
288 - N/A 31 May 1988
287 - Change in situation or address of Registered Office 31 May 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.