DOCTORS LOCUM LIMITED

42 Dervaig Wynd 42 Dervaig Wynd, Glasgow, G77 5XE, Scotland
StatusACTIVE
Company No.SC443493
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

DOCTORS LOCUM LIMITED is an active private limited company with number SC443493. It was incorporated 11 years, 2 months, 18 days ago, on 25 February 2013. The company address is 42 Dervaig Wynd 42 Dervaig Wynd, Glasgow, G77 5XE, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-24

Old address: 42 42 Dervaig Wynd Glasgow North Lanarkshire G77 5XE United Kingdom

New address: 42 Dervaig Wynd Newton Mearns Glasgow G77 5XE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: 42 42 Dervaig Wynd Glasgow North Lanarkshire G77 5XE

Change date: 2023-12-18

Old address: 4 Eagle Avenue Newton Mearns Glasgow G77 6WN Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jasdeep Gupta

Appointment date: 2022-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Jasdeep Gupta

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Old address: 2/1, 15 Richmond Park Gardens Glasgow G5 0HG Scotland

New address: 4 Eagle Avenue Newton Mearns Glasgow G77 6WN

Change date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: 42 Newliston Drive 42 Newliston Drive Glasgow G5 0LE Scotland

Change date: 2015-12-01

New address: 2/1, 15 Richmond Park Gardens Glasgow G5 0HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 42 Newliston Drive Newliston Drive Glasgow G5 0LE

New address: 42 Newliston Drive 42 Newliston Drive Glasgow G5 0LE

Change date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 2/1 15 Richmond Park Gardens Glasgow G5 0HG

Change date: 2015-03-16

New address: 42 Newliston Drive 42 Newliston Drive Glasgow G5 0LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jasdeep Gupta

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasdeep Gupta

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: 30 Shelley Court Department of Anaesthetics, 1053 Great Western Road Glasgow G12 0YN United Kingdom

Change date: 2013-03-06

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALAXY TOYS LIMITED

547 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:02134889
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL RELATIONS LTD

10A RUSSET ROAD,MANCHESTER,M9 8BN

Number:09027829
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE003511
Status:ACTIVE
Category:Charitable Incorporated Organisation

PARMAR DRINKS & WINES LTD

2 GEMINI GROVE,NORTHOLT,UB5 6ER

Number:07842820
Status:ACTIVE
Category:Private Limited Company

SUSSEX SURGICAL SPECIALISTS LTD

24 WEST STREET,CHICHESTER,PO19 1QP

Number:11064875
Status:ACTIVE
Category:Private Limited Company

TOBY SOLUTION LIMITED

FLAT2/2,GLASGOW,G14 0SN

Number:SC617011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source