CITY HEALTH CLINIC EDINBURGH LIMITED
MIDLOTHIAN THE CITY HEALTH CLINIC LIMITED RANDOTTE (NO. 457) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC185407
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of CITY HEALTH CLINIC EDINBURGH LIMITED are www.cityhealthclinicedinburgh.co.uk, and www.city-health-clinic-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. City Health Clinic Edinburgh Limited is a Private Limited Company. The company registration number is SC185407. City Health Clinic Edinburgh Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of City Health Clinic Edinburgh Limited is 16 Charlotte Square Edinburgh Midlothian Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. MCGILL, Colin Scott is a Director of the company. NIMMO, Walter Sneddon, Professor is a Director of the company. WADDELL, John Maclaren Ogilvie is a Director of the company. WARNOCK, David is a Director of the company. Secretary MCNEIL, Bruce has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BOYD, David John Montgomery has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 23 January 2006

Director
MCGILL, Colin Scott
Appointed Date: 08 September 2009
76 years old

Director
NIMMO, Walter Sneddon, Professor
Appointed Date: 08 September 2009
78 years old

Director
WADDELL, John Maclaren Ogilvie
Appointed Date: 08 September 2009
69 years old

Director
WARNOCK, David
Appointed Date: 08 September 2009
67 years old

Resigned Directors

Secretary
MCNEIL, Bruce
Resigned: 23 January 2006
Appointed Date: 19 August 1998

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 19 August 1998
Appointed Date: 01 May 1998

Director
BOYD, David John Montgomery
Resigned: 08 September 2009
Appointed Date: 19 August 1998
70 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 19 August 1998
Appointed Date: 01 May 1998
70 years old

Nominee Director
WILL, James Robert
Resigned: 19 August 1998
Appointed Date: 01 May 1998
70 years old

Persons With Significant Control

City Health Clinic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY HEALTH CLINIC EDINBURGH LIMITED Events

10 May 2017
Confirmation statement made on 1 May 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 51 more events
24 Feb 1999
New secretary appointed
12 Jan 1999
Registered office changed on 12/01/99 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
26 Aug 1998
Company name changed randotte (no. 457) LIMITED\certificate issued on 27/08/98
24 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1998
Incorporation