| Date | Description |
| 2025-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/25, NO UPDATES |
| 2025-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
| 2025-07-29 |
delete source_ip 185.194.90.26 |
| 2025-07-29 |
insert source_ip 85.233.160.22 |
| 2025-07-29 |
insert source_ip 85.233.160.23 |
| 2025-07-29 |
insert source_ip 85.233.160.24 |
| 2025-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2025 FROM
9 EARL GREY STREET
CITY HEALTH CLINIC
EDINBURGH
EH3 9BN
SCOTLAND |
| 2025-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2918230001 |
| 2024-11-24 |
delete source_ip 199.15.163.138 |
| 2024-11-24 |
insert source_ip 185.194.90.26 |
| 2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, NO UPDATES |
| 2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2023-08-19 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
| 2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-03-31 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
| 2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UMAR RAZZAQ |
| 2022-09-07 |
delete address 21 WEST NILE STREET 2/1 GLASGOW SCOTLAND G1 2PS |
| 2022-09-07 |
insert address 9 EARL GREY STREET CITY HEALTH CLINIC EDINBURGH SCOTLAND EH3 9BN |
| 2022-09-07 |
update registered_address |
| 2022-08-15 |
delete person Shellby Raynes |
| 2022-08-15 |
delete source_ip 35.246.6.109 |
| 2022-08-15 |
insert person Anna Basta |
| 2022-08-15 |
insert person Jersey Lee McKinsley |
| 2022-08-15 |
insert person Macarena Domingo |
| 2022-08-15 |
insert source_ip 199.15.163.138 |
| 2022-08-15 |
update person_title Kirsty Wales: Medical Administrator => Medical Practice Manager |
| 2022-08-15 |
update person_title Leeanne Gray: Assistant Manager => Dental Practice Manager |
| 2022-08-15 |
update person_title Yvonne Louden: Practice Manager => Manager |
| 2022-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM
21 WEST NILE STREET
2/1
GLASGOW
G1 2PS
SCOTLAND |
| 2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
| 2022-04-07 |
delete address 32 WELBECK ROAD GLASGOW SCOTLAND G53 7SD |
| 2022-04-07 |
insert address 21 WEST NILE STREET 2/1 GLASGOW SCOTLAND G1 2PS |
| 2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2022-04-07 |
update registered_address |
| 2022-03-07 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
| 2022-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM
32 WELBECK ROAD
GLASGOW
G53 7SD
SCOTLAND |
| 2021-09-07 |
delete address 9 EARL GREY STREET EDINBURGH SCOTLAND EH3 9BN |
| 2021-09-07 |
insert address 32 WELBECK ROAD GLASGOW SCOTLAND G53 7SD |
| 2021-09-07 |
update registered_address |
| 2021-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM
9 EARL GREY STREET
EDINBURGH
EH3 9BN
SCOTLAND |
| 2021-08-07 |
update num_mort_charges 0 => 1 |
| 2021-08-07 |
update num_mort_outstanding 0 => 1 |
| 2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
| 2021-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2918230001 |
| 2021-07-01 |
update statutory_documents DIRECTOR APPOINTED DR USMAN IQBAL ULLAH |
| 2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR UMAR RAZZAQ |
| 2021-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY HEALTH HOLDINGS LTD |
| 2021-07-01 |
update statutory_documents CESSATION OF CITY HEALTH CLINIC GROUP LIMITED AS A PSC |
| 2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGILL |
| 2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCGILL |
| 2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE MCGILL |
| 2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WADDELL |
| 2021-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
| 2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-05-13 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
| 2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 2020-10-30 |
delete address 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF |
| 2020-10-30 |
insert address 9 EARL GREY STREET EDINBURGH SCOTLAND EH3 9BN |
| 2020-10-30 |
update registered_address |
| 2020-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM
16 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4DF |
| 2020-08-07 |
update statutory_documents SECRETARY APPOINTED MR JOHN WADDELL |
| 2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED |
| 2020-07-07 |
update account_ref_day 31 => 30 |
| 2020-07-07 |
update account_ref_month 12 => 6 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
| 2020-06-11 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 |
| 2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-25 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
| 2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-21 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 2017-10-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2015-12-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
| 2015-12-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
| 2015-11-02 |
update statutory_documents 18/10/15 FULL LIST |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2014-11-07 |
delete sic_code 70100 - Activities of head offices |
| 2014-11-07 |
insert sic_code 86230 - Dental practice activities |
| 2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
| 2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
| 2014-10-23 |
update statutory_documents 18/10/14 FULL LIST |
| 2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-08-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-01-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
| 2014-01-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
| 2013-12-31 |
update statutory_documents 18/10/13 FULL LIST |
| 2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-08-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
| 2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
| 2012-10-29 |
update statutory_documents 18/10/12 FULL LIST |
| 2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR SCOTT MCGILL |
| 2012-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
| 2011-12-02 |
update statutory_documents 18/10/11 FULL LIST |
| 2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-11-12 |
update statutory_documents 18/10/10 FULL LIST |
| 2010-08-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2009-10-29 |
update statutory_documents 18/10/09 FULL LIST |
| 2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT MCGILL / 29/10/2009 |
| 2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BROWN / 29/10/2009 |
| 2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JANE VICTORIA MCGILL / 29/10/2009 |
| 2009-10-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 29/10/2009 |
| 2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD |
| 2009-10-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
| 2009-09-28 |
update statutory_documents DIRECTOR APPOINTED COLIN SCOTT MCGILL |
| 2009-09-28 |
update statutory_documents DIRECTOR APPOINTED DR JANE VICTORIA MCGILL |
| 2008-11-12 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 2008-10-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
| 2008-06-19 |
update statutory_documents DIRECTOR APPOINTED DR DAVID BROWN |
| 2008-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-11-05 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 2006-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 2006-09-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
| 2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-07-20 |
update statutory_documents COMPANY NAME CHANGED
DMWS 744 LIMITED
CERTIFICATE ISSUED ON 20/07/06 |
| 2005-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |