Company NameNeurology Partnership Limited
DirectorsRobert James Swingler and Kate El-Bouzidi
Company StatusActive
Company NumberSC209236
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Robert James Swingler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameDr Kate El-Bouzidi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Torphichen Street
Edinburgh
Scotland
EH3 8JB
Secretary NameCatherine Stewart Mackay
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleTax Practitioner
Correspondence AddressMountview Main Street
Freuchie
Cupar
Fife
KY15 7ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Dr Robert James Swingler
100.00%
Ordinary

Financials

Year2014
Net Worth£38,478
Cash£27,038
Current Liabilities£4,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

16 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 24 November 2017 (1 page)
17 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 17 November 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 140
(5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 140
(5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
16 January 2015Director's details changed for Dr Kate El-Bouzidi on 23 December 2014 (2 pages)
16 January 2015Director's details changed for Dr Robert James Swingler on 23 December 2014 (2 pages)
16 January 2015Director's details changed for Dr Kate El-Bouzidi on 23 December 2014 (2 pages)
16 January 2015Director's details changed for Dr Robert James Swingler on 23 December 2014 (2 pages)
15 January 2015Appointment of Dr Kate El-Bouzidi as a director on 23 December 2014 (3 pages)
15 January 2015Appointment of Dr Kate El-Bouzidi as a director on 23 December 2014 (3 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (12 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (12 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 18/07/08; no change of members (6 pages)
19 August 2008Return made up to 18/07/08; no change of members (6 pages)
3 July 2008Appointment terminated secretary catherine mackay (1 page)
3 July 2008Appointment terminated secretary catherine mackay (1 page)
9 June 2008Registered office changed on 09/06/2008 from 46 moray place edinburgh midlothian EH3 6BQ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 46 moray place edinburgh midlothian EH3 6BQ (1 page)
18 February 2008Return made up to 18/07/07; full list of members (2 pages)
18 February 2008Return made up to 18/07/07; full list of members (2 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 September 2006Return made up to 18/07/06; full list of members (2 pages)
20 September 2006Return made up to 18/07/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 18/07/05; full list of members (2 pages)
29 July 2005Return made up to 18/07/05; full list of members (2 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 July 2003Return made up to 18/07/03; full list of members (6 pages)
16 July 2003Return made up to 18/07/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 July 2002Return made up to 18/07/02; full list of members (6 pages)
18 July 2002Return made up to 18/07/02; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
10 August 2001Return made up to 18/07/01; full list of members (6 pages)
10 August 2001Return made up to 18/07/01; full list of members (6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
22 August 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Incorporation (15 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Incorporation (15 pages)