Company number SC333067
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address 91 ALEXANDER STREET, AIRDRIE, ML6 0BD
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of G1 CLINIC LIMITED are www.g1clinic.co.uk, and www.g1-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. G1 Clinic Limited is a Private Limited Company.
The company registration number is SC333067. G1 Clinic Limited has been working since 29 October 2007.
The present status of the company is Active. The registered address of G1 Clinic Limited is 91 Alexander Street Airdrie Ml6 0bd. . ALLAUDDIN, Shahida Farhat is a Secretary of the company. ALLAUDDIN, Asif is a Director of the company. ALLAUDDIN, Shahida Farhat is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "General medical practice activities".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 29 October 2007
Appointed Date: 29 October 2007
Director
STEPHEN MABBOTT LTD.
Resigned: 29 October 2007
Appointed Date: 29 October 2007
Persons With Significant Control
Mr Asif Allauddin
Notified on: 29 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more
G1 CLINIC LIMITED Events
19 Jan 2017
Total exemption small company accounts made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
19 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 21 more events
16 Nov 2007
New director appointed
02 Nov 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
02 Nov 2007
Secretary resigned
02 Nov 2007
Director resigned
29 Oct 2007
Incorporation
19 July 2011
Floating charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 February 2011
Standard security
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises 31 moss street paisley ren 55498.
10 March 2008
Standard security
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor & basement premises at 123 high street…