Southside Healthcare Limited
- Active
- Incorporated on 16 Dec 2009
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Streeet, Glasgow G1 3NQ
- Summary The company with name "Southside Healthcare Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Streeet, Glasgow G1 3NQ. Southside Healthcare Limited is currently in active status and it was incorporated on 16 Dec 2009 (14 years 9 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Southside Healthcare Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Khuram Shafiq | Director | 16 Dec 2009 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 16 Dec 2009 | - | Resigned 16 Dec 2009 |
3 | James Stuart Mcmeekin | Director | 16 Dec 2009 | Scottish | Resigned 16 Dec 2009 |
4 | COSEC LIMITED | Corporate Director | 16 Dec 2009 | - | Resigned 16 Dec 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Khuram Shafiq Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mrs Sadia Khuram Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Southside Healthcare Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 31 Jan 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Jan 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 5 Mar 2021 | Download PDF 9 Pages |
4 | Confirmation Statement - Updates | 16 Feb 2021 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Full | 28 Jan 2020 | Download PDF 9 Pages |
6 | Confirmation Statement - Updates | 19 Dec 2019 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 24 Jan 2019 | Download PDF 9 Pages |
8 | Confirmation Statement - Updates | 20 Dec 2018 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 31 Jan 2018 | Download PDF 9 Pages |
10 | Confirmation Statement - Updates | 18 Dec 2017 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Small | 24 Jan 2017 | Download PDF 8 Pages |
12 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 6 Pages |
13 | Officers - Change Person Director Company With Change Date | 21 Dec 2016 | Download PDF 2 Pages |
14 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 1 Feb 2016 | Download PDF 15 Pages |
15 | Accounts - Total Exemption Small | 29 Jan 2016 | Download PDF 8 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2015 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 30 Jan 2015 | Download PDF 8 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2014 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 31 Jan 2014 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2013 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 31 Jan 2013 | Download PDF 8 Pages |
22 | Address - Change Registered Office Company With Date Old | 20 Dec 2012 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2012 | Download PDF 4 Pages |
24 | Mortgage - Legacy | 8 Jun 2012 | Download PDF 6 Pages |
25 | Accounts - Amended Made Up Date | 29 Feb 2012 | Download PDF 7 Pages |
26 | Officers - Change Person Director Company With Change Date | 30 Jan 2012 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2012 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 16 Sep 2011 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2010 | Download PDF 4 Pages |
30 | Accounts - Change Account Reference Date Company Current Extended | 21 Jan 2010 | Download PDF 3 Pages |
31 | Officers - Appoint Person Director Company With Name | 18 Jan 2010 | Download PDF 3 Pages |
32 | Capital - Allotment Shares | 18 Jan 2010 | Download PDF 4 Pages |
33 | Address - Change Registered Office Company With Date Old | 17 Dec 2009 | Download PDF 1 Pages |
34 | Incorporation - Company | 16 Dec 2009 | Download PDF 29 Pages |
35 | Officers - Termination Director Company With Name | 16 Dec 2009 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name | 16 Dec 2009 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name | 16 Dec 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Drumbrae Surgery Ltd Mutual People: Khuram Shafiq | dissolved |