UKBizDB.co.uk

THE KSL CLINIC LIMITED

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

This company is commonly known as The Ksl Clinic Limited. The company was founded 8 years ago and was given the registration number SC527095. The firm's registered office is in EDINBURGH. You can find them at Hudson House, Albany Street, Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE KSL CLINIC LIMITED
Company Number:SC527095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Hudson House, Albany Street, Edinburgh, Scotland, EH1 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adapt House, 7 Station Road, Maidstone, England, ME14 1QJ

Director17 February 2016Active
Clarence House, 131-135 George Street, Edinburgh, Scotland, EH2 4JS

Director21 November 2023Active
Clarence House, 131-135 George Street, Edinburgh, Scotland, EH2 4JS

Director29 April 2023Active
83, West Regent Street, Glasgow, Scotland, G2 2AW

Director17 February 2016Active
Hudson House, Albany Street, Edinburgh, Scotland, EH1 3QB

Director02 March 2018Active

People with Significant Control

Tkc Group Holdings (Europe) Limited
Notified on:29 April 2023
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlotte Katherine Louisa Hume
Notified on:06 April 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Scotland
Address:Hudson House, Albany Street, Edinburgh, Scotland, EH1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Hume
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:Hudson House, Albany Street, Edinburgh, Scotland, EH1 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital name of class of shares.

Download
2023-06-01Address

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

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-03-16Capital

Capital name of class of shares.

Download
2023-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-01Confirmation statement

Confirmation statement.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.