UKBizDB.co.uk

GRACEMOUNT MEDICAL CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gracemount Medical Centre Limited. The company was founded 20 years ago and was given the registration number SC262690. The firm's registered office is in GLASGOW. You can find them at 1 West Regent Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRACEMOUNT MEDICAL CENTRE LIMITED
Company Number:SC262690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 West Regent Street, Glasgow, G2 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Secretary10 February 2023Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2017Active
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH

Director25 March 2022Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director27 March 2024Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2017Active
Ground Floor, Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director31 July 2013Active
Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW

Secretary24 March 2004Active
5th Floor, Greener House Haymarket, London, England, SW1Y 4RF

Secretary05 January 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary29 January 2004Active
Ground Floor, Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Corporate Secretary31 July 2013Active
5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary01 May 2014Active
Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW

Director24 March 2004Active
Alderstone House, Macmillan Road, Livingston, Scotland, EH54 7AW

Director24 March 2004Active
Ground Floor, Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director31 July 2013Active
Ground Floor, Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director31 July 2013Active
Ground Floor, Ryder Court, 14 Ryder Street, London, SW1Y 6QB

Director31 July 2013Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director29 January 2004Active

People with Significant Control

Primary Health Investment Properties (No.4) Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.