Winchburgh
West Lothian
EH52 6QN
Scotland
Secretary Name | Jean Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 1 Academy Street Armadale West Lothian EH48 3JD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wightchiropracticclinic.co.uk |
---|---|
Telephone | 0131 3467500 |
Telephone region | Edinburgh |
Registered Address | C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | -£68,070 |
Cash | £255 |
Current Liabilities | £69,278 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2001 | Delivered on: 15 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Order of court for early dissolution (1 page) |
7 September 2017 | Order of court for early dissolution (1 page) |
9 May 2017 | Registered office address changed from 30 Roseburn Place Edinburgh Midlothian EH12 5NX to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from 30 Roseburn Place Edinburgh Midlothian EH12 5NX to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 9 May 2017 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 26 March 2013 (14 pages) |
19 June 2013 | Annual return made up to 26 March 2013 (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 26 March 2012 (14 pages) |
13 April 2012 | Annual return made up to 26 March 2012 (14 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Termination of appointment of Jean Dow as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Jean Dow as a secretary (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 26/03/09; full list of members (6 pages) |
28 July 2009 | Return made up to 26/03/09; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 26/03/08; no change of members (6 pages) |
29 May 2008 | Return made up to 26/03/08; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 26/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 26/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 May 2001 | Partic of mort/charge * (6 pages) |
15 May 2001 | Partic of mort/charge * (6 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | Incorporation (17 pages) |
26 March 2001 | Incorporation (17 pages) |