Company NameWight Chiropractic Clinic Limited
Company StatusDissolved
Company NumberSC217311
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years ago)
Dissolution Date7 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameDr John Leslie Graeme Wight
Date of BirthMay 1937 (Born 86 years ago)
NationalityScottish
StatusClosed
Appointed26 March 2001(same day as company formation)
RoleChiropractor
Country of ResidenceScotland
Correspondence AddressMuriehall
Winchburgh
West Lothian
EH52 6QN
Scotland
Secretary NameJean Dow
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RolePractice Manager
Correspondence Address1 Academy Street
Armadale
West Lothian
EH48 3JD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewightchiropracticclinic.co.uk
Telephone0131 3467500
Telephone regionEdinburgh

Location

Registered AddressC/O Cowan & Partners Ltd
60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Net Worth-£68,070
Cash£255
Current Liabilities£69,278

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 May 2001Delivered 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

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Order of court for early dissolution (1 page)
7 September 2017Order of court for early dissolution (1 page)
9 May 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-24
(1 page)
27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-24
(1 page)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages)
3 April 2014Director's details changed for John Leslie Graeme Wight on 3 April 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 26 March 2013 (14 pages)
19 June 2013Annual return made up to 26 March 2013 (14 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 26 March 2012 (14 pages)
13 April 2012Annual return made up to 26 March 2012 (14 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
3 February 2011Termination of appointment of Jean Dow as a secretary (2 pages)
3 February 2011Termination of appointment of Jean Dow as a secretary (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 26/03/09; full list of members (6 pages)
28 July 2009Return made up to 26/03/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 26/03/08; no change of members (6 pages)
29 May 2008Return made up to 26/03/08; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 26/03/07; full list of members (6 pages)
30 March 2007Return made up to 26/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 26/03/06; full list of members (6 pages)
21 March 2006Return made up to 26/03/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2005Return made up to 26/03/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2005Return made up to 26/03/05; full list of members (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 26/03/03; full list of members (6 pages)
8 May 2003Return made up to 26/03/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 26/03/02; full list of members (6 pages)
25 April 2002Return made up to 26/03/02; full list of members (6 pages)
15 May 2001Partic of mort/charge * (6 pages)
15 May 2001Partic of mort/charge * (6 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Incorporation (17 pages)
26 March 2001Incorporation (17 pages)