Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY HEALTH CLINIC EDINBURGH LIMITED
Company Information for

CITY HEALTH CLINIC EDINBURGH LIMITED

9 EARL GREY STREET, CITY HEALTH CLINIC, EDINBURGH, EH3 9BN,
Company Registration Number
SC185407
Private Limited Company
Active

Company Overview

About City Health Clinic Edinburgh Ltd
CITY HEALTH CLINIC EDINBURGH LIMITED was founded on 1998-05-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". City Health Clinic Edinburgh Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY HEALTH CLINIC EDINBURGH LIMITED
 
Legal Registered Office
9 EARL GREY STREET
CITY HEALTH CLINIC
EDINBURGH
EH3 9BN
Other companies in EH2
 
Previous Names
THE CITY HEALTH CLINIC LIMITED20/07/2006
Filing Information
Company Number SC185407
Company ID Number SC185407
Date formed 1998-05-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY HEALTH CLINIC EDINBURGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY HEALTH CLINIC EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2006-01-23
COLIN SCOTT MCGILL
Director 2009-09-08
WALTER SNEDDON NIMMO
Director 2009-09-08
JOHN MACLAREN OGILVIE WADDELL
Director 2009-09-08
DAVID WARNOCK
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MONTGOMERY BOYD
Director 1998-08-19 2009-09-08
BRUCE MCNEIL
Company Secretary 1998-08-19 2006-01-23
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1998-05-01 1998-08-19
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1998-05-01 1998-08-19
JAMES ROBERT WILL
Nominated Director 1998-05-01 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DMWS 1107 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INVERLEITH (PO) LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1106 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1096 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-06-12
DM COMPANY SERVICES LIMITED DMWS 1094 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-04-10
DM COMPANY SERVICES LIMITED DMWS 1082 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1083 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1077 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
DM COMPANY SERVICES LIMITED HARNSER RISK MANAGEMENT LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-27
DM COMPANY SERVICES LIMITED SOUTER INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
DM COMPANY SERVICES LIMITED DMWS 1066 LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-11-08
DM COMPANY SERVICES LIMITED DMWS 1057 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-06-07
DM COMPANY SERVICES LIMITED LIONHOUSE 1889 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
DM COMPANY SERVICES LIMITED PL COATBRIDGE LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-03-15
DM COMPANY SERVICES LIMITED MWEB SEVEN LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DUTHUS INVESTMENTS LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DM COMPANY SERVICES LIMITED DMWS 1043 LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-06-19
DM COMPANY SERVICES LIMITED MWEB SIX LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB TWO LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB FIVE LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
DM COMPANY SERVICES LIMITED SOUTER SBS FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2016-11-01
DM COMPANY SERVICES LIMITED SOUTER FT FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2017-10-31
DM COMPANY SERVICES LIMITED SOUTER FT LIMITED Company Secretary 2014-06-06 CURRENT 2013-05-09 Liquidation
DM COMPANY SERVICES LIMITED SOUTER SBS HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-06-06 Active
DM COMPANY SERVICES LIMITED SOUTER KENT LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED SOUTER FT HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED HGT FINANCE B LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED AQUAFIL UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED DMWS 1035 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED DMWS 1032 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-03-27
DM COMPANY SERVICES LIMITED DMWS 1036 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED NAIRN CAPITAL LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
DM COMPANY SERVICES LIMITED EUANTECH LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
DM COMPANY SERVICES LIMITED MWEB THREE LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-03
DM COMPANY SERVICES LIMITED MWEB FOUR LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GENEALODRON LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-13
DM COMPANY SERVICES LIMITED DFAMF LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Liquidation
DM COMPANY SERVICES LIMITED DPL INVESTMENTS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED CLEMMIE DEVELOPMENT LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED EAST LOTHIAN DEVELOPMENTS LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
DM COMPANY SERVICES LIMITED HGT INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
DM COMPANY SERVICES LIMITED SCOTBEEF INVERURIE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
DM COMPANY SERVICES LIMITED HIGHLAND GLOBAL TRANSPORT LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Liquidation
DM COMPANY SERVICES LIMITED MILLBURN ESTATES HENLEY LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
DM COMPANY SERVICES LIMITED SOUTER H&E UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SOUTER MANA UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DOW INVESTMENTS PLC Company Secretary 2012-03-07 CURRENT 1990-05-31 Active
DM COMPANY SERVICES LIMITED MWEB ONE LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DS SLP GP LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
DM COMPANY SERVICES LIMITED REVLOCH LIMITED Company Secretary 2011-07-26 CURRENT 1997-09-30 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED LAKESTREAM LIMITED Company Secretary 2011-07-15 CURRENT 1998-02-20 Active
DM COMPANY SERVICES LIMITED SI 2016 LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY STADIUM LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
DM COMPANY SERVICES LIMITED THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED Company Secretary 2010-08-16 CURRENT 2008-06-04 Active
DM COMPANY SERVICES LIMITED MOUNT ROYAL ESTATES LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
DM COMPANY SERVICES LIMITED ROSE STREET PROPERTIES LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active
DM COMPANY SERVICES LIMITED ABBOTSFORD EDINBURGH LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY FOUNDATION Company Secretary 2010-05-11 CURRENT 2006-08-16 Active
DM COMPANY SERVICES LIMITED CARBETH LIMITED Company Secretary 2010-02-24 CURRENT 2010-02-24 Active
DM COMPANY SERVICES LIMITED INOVA GEOPHYSICAL (UK) LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
DM COMPANY SERVICES LIMITED MICPR LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CAT PROFESSIONAL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
DM COMPANY SERVICES LIMITED VITRUVIAN SCOTCAR GP LIMITED Company Secretary 2009-01-20 CURRENT 2006-10-19 Active
DM COMPANY SERVICES LIMITED HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DM COMPANY SERVICES LIMITED VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD Company Secretary 2008-10-01 CURRENT 1993-07-06 Active
DM COMPANY SERVICES LIMITED LAND LANDSCAPE ARCHITECTURE LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED RMJM 2012 LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-07-10
DM COMPANY SERVICES LIMITED RMJM SPORT LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED LAVA NATION LIMITED Company Secretary 2008-01-28 CURRENT 1993-02-02 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BSR 2014 LIMITED Company Secretary 2008-01-28 CURRENT 2005-06-13 Dissolved 2016-01-22
DM COMPANY SERVICES LIMITED RMJM SCOTLAND LIMITED Company Secretary 2007-10-25 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED RMJM LONDON LIMITED Company Secretary 2007-10-25 CURRENT 1983-10-25 Liquidation
DM COMPANY SERVICES LIMITED BSR 2013 LIMITED Company Secretary 2007-10-03 CURRENT 2002-01-17 Dissolved 2016-02-04
DM COMPANY SERVICES LIMITED RMJM LIMITED Company Secretary 2007-10-03 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Company Secretary 2007-07-24 CURRENT 1993-06-30 Active
DM COMPANY SERVICES LIMITED MILLBURN WORLD TRAVEL SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 1984-10-17 Active
DM COMPANY SERVICES LIMITED MILLBURN ESTATES LIMITED Company Secretary 2007-03-07 CURRENT 1999-11-09 Active
DM COMPANY SERVICES LIMITED DUTHUS PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 2001-11-30 Active
DM COMPANY SERVICES LIMITED JPSE LIMITED Company Secretary 2005-04-05 CURRENT 1924-05-01 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CHARLESTOWN HOLDINGS LIMITED Company Secretary 2003-09-08 CURRENT 2003-03-18 Dissolved 2017-08-24
DM COMPANY SERVICES LIMITED GUALA CLOSURES U.K. LIMITED Company Secretary 2003-07-29 CURRENT 1966-02-08 Active
DM COMPANY SERVICES LIMITED AEQUITAS CORPORATE FINANCE LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (XL3) LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Dissolved 2017-12-26
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (GP3) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Liquidation
DM COMPANY SERVICES LIMITED DM DIRECTOR LIMITED Company Secretary 2000-02-09 CURRENT 2000-02-09 Active
DM COMPANY SERVICES LIMITED WESTFIELD FOODS LIMITED Company Secretary 1999-01-29 CURRENT 1999-01-29 Active
DM COMPANY SERVICES LIMITED DMWS 145 LIMITED Company Secretary 1991-12-04 CURRENT 1989-12-04 Active
DM COMPANY SERVICES LIMITED LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-11-30 Active
DM COMPANY SERVICES LIMITED 22 NOMINEES LIMITED Company Secretary 1989-01-03 CURRENT 1986-11-25 Active
DM COMPANY SERVICES LIMITED WHIGHAMS WINE CELLARS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
DM COMPANY SERVICES LIMITED NMH HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
COLIN SCOTT MCGILL NCTECH LTD Director 2012-02-06 CURRENT 2010-11-23 Active
COLIN SCOTT MCGILL CAPITAL APPOINTMENTS LIMITED Director 2010-03-01 CURRENT 2010-02-23 Dissolved 2014-02-21
COLIN SCOTT MCGILL CITY HEALTH CLINIC LIMITED Director 2009-09-08 CURRENT 2005-10-18 Active
COLIN SCOTT MCGILL CT GLOBAL MANAGED PORTFOLIO TRUST PLC Director 2008-02-21 CURRENT 2008-02-20 Active
COLIN SCOTT MCGILL CITY HEALTH CLINIC GROUP LIMITED Director 2008-01-15 CURRENT 2005-10-18 Active
WALTER SNEDDON NIMMO HEALTHUNLOCKED HOLDINGS LIMITED Director 2016-09-26 CURRENT 2008-05-19 Active
WALTER SNEDDON NIMMO ANDY'S STORE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
WALTER SNEDDON NIMMO ANDY'S STORE PROPCO LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
WALTER SNEDDON NIMMO MALTA DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-11-01
WALTER SNEDDON NIMMO EUROFINS ALBA SCIENCE LIMITED Director 2012-05-31 CURRENT 2012-04-25 Active
WALTER SNEDDON NIMMO ALBSCI 2 LIMITED Director 2011-05-10 CURRENT 2006-01-11 Active - Proposal to Strike off
WALTER SNEDDON NIMMO CITY HEALTH CLINIC GROUP LIMITED Director 2006-10-18 CURRENT 2005-10-18 Active
JOHN MACLAREN OGILVIE WADDELL THE ABBOTSFORD TRUST Director 2017-12-15 CURRENT 2007-07-31 Active
JOHN MACLAREN OGILVIE WADDELL FORRIT TECHNOLOGY LIMITED Director 2017-12-04 CURRENT 2008-06-27 Active
JOHN MACLAREN OGILVIE WADDELL FORRIT HOLDINGS LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOHN MACLAREN OGILVIE WADDELL JWEB LIMITED Director 2015-06-17 CURRENT 2015-04-09 Active
JOHN MACLAREN OGILVIE WADDELL NCTECH LTD Director 2014-11-27 CURRENT 2010-11-23 Active
JOHN MACLAREN OGILVIE WADDELL MGB BIOPHARMA LIMITED Director 2013-07-26 CURRENT 2009-07-07 Active
JOHN MACLAREN OGILVIE WADDELL THE MAP MAGAZINE LIMITED Director 2008-02-14 CURRENT 2004-04-08 Active
JOHN MACLAREN OGILVIE WADDELL NORTHERN 3 VCT PLC Director 2007-09-26 CURRENT 2001-09-03 Active
JOHN MACLAREN OGILVIE WADDELL TERRY TRIM LIMITED Director 2006-05-09 CURRENT 2006-04-24 Active - Proposal to Strike off
JOHN MACLAREN OGILVIE WADDELL PRL (SCOTLAND) PDA SYSTEMS LIMITED Director 2006-05-01 CURRENT 2004-11-02 Dissolved 2017-03-21
JOHN MACLAREN OGILVIE WADDELL PRL SCOTLAND LIMITED Director 2006-05-01 CURRENT 1996-06-06 Dissolved 2017-02-21
JOHN MACLAREN OGILVIE WADDELL INSTANT GROUP LIMITED Director 2005-11-08 CURRENT 2004-05-26 Dissolved 2014-08-29
DAVID WARNOCK MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
DAVID WARNOCK SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
DAVID WARNOCK SENECA ASSET MANAGERS LIMITED Director 2014-02-25 CURRENT 2013-12-17 Liquidation
DAVID WARNOCK TROY INCOME & GROWTH TRUST PLC Director 2010-11-17 CURRENT 1988-06-28 Active
DAVID WARNOCK CITY HEALTH CLINIC GROUP LIMITED Director 2009-01-13 CURRENT 2005-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 21 West Nile Street 2/1 Glasgow G1 2PS Scotland
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 32 Welbeck Road Glasgow G53 7SD Scotland
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM 9 Earl Grey Street Edinburgh EH3 9BN Scotland
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1854070001
2021-07-01PSC02Notification of City Health Holdings Ltd as a person with significant control on 2021-06-30
2021-07-01AP01DIRECTOR APPOINTED DR USMAN IQBAL ULLAH
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SNEDDON NIMMO
2021-07-01TM02Termination of appointment of John Waddell on 2021-06-30
2021-07-01PSC07CESSATION OF CITY HEALTH CLINIC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-20PSC02Notification of City Health Clinic Group Limited as a person with significant control on 2020-01-10
2021-01-19PSC07CESSATION OF CITY HEALTH CLINIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07AP03Appointment of Mr John Waddell as company secretary on 2020-08-07
2020-08-07TM02Termination of appointment of Dm Company Services Limited on 2020-08-07
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 16 Charlotte Square Edinburgh Midlothian EH2 4DF
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-26AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0101/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0101/05/11 ANNUAL RETURN FULL LIST
2010-08-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD
2010-06-01AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WALTER SNEDDON NIMMO / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MONTGOMERY BOYD / 01/05/2010
2010-05-28CH04SECRETARY'S DETAILS CHNAGED FOR DM COMPANY SERVICES LIMITED on 2010-05-01
2009-10-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-28288aDIRECTOR APPOINTED JOHN WADDELL
2009-09-28288aDIRECTOR APPOINTED DAVID WARNOCK
2009-09-28288aDIRECTOR APPOINTED COLIN SCOTT MCGILL
2009-09-28288aDIRECTOR APPOINTED PROFESSOR WALTER SNEDDON NIMMO
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-06-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-31363sRETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS
2006-10-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: UNIT 1F2 51 LOTHIAN ROAD EDINBURGH EH1 2DJ
2006-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-20CERTNMCOMPANY NAME CHANGED THE CITY HEALTH CLINIC LIMITED CERTIFICATE ISSUED ON 20/07/06
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-23363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-27288bSECRETARY RESIGNED
2006-01-27288aNEW SECRETARY APPOINTED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-08363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-05-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-11363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-26363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-03363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET
1998-08-26CERTNMCOMPANY NAME CHANGED RANDOTTE (NO. 457) LIMITED CERTIFICATE ISSUED ON 27/08/98
1998-08-24SRES01ALTER MEM AND ARTS 19/08/98
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CITY HEALTH CLINIC EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY HEALTH CLINIC EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CITY HEALTH CLINIC EDINBURGH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2006-05-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY HEALTH CLINIC EDINBURGH LIMITED

Intangible Assets
Patents
We have not found any records of CITY HEALTH CLINIC EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY HEALTH CLINIC EDINBURGH LIMITED
Trademarks
We have not found any records of CITY HEALTH CLINIC EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY HEALTH CLINIC EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CITY HEALTH CLINIC EDINBURGH LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CITY HEALTH CLINIC EDINBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY HEALTH CLINIC EDINBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY HEALTH CLINIC EDINBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.