Company NameGarioch Chiropodists Limited
DirectorJames Garioch
Company StatusActive - Proposal to Strike off
Company NumberSC237452
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Garioch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleChiropodist
Country of ResidenceScotland
Correspondence Address2 Clashrodney Walk
Cove
Aberdeen
Aberdeenshire
AB12 3UB
Scotland
Secretary NameAG Accounting Ltd (Corporation)
StatusCurrent
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 5 months
Correspondence Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Secretary NameFrank Alexander Nicol
NationalityBritish
StatusResigned
Appointed08 October 2002(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address34e Powis Place
Aberdeen
Grampian
AB25 3TX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Carioch
100.00%
Ordinary

Financials

Year2014
Net Worth£6,926
Cash£14,574

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
15 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
12 February 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 February 2020Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page)
21 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 November 2015Secretary's details changed for Ag Accounting Ltd on 1 April 2015 (1 page)
15 November 2015Secretary's details changed for Ag Accounting Ltd on 1 April 2015 (1 page)
15 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
15 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
15 November 2015Secretary's details changed for Ag Accounting Ltd on 1 April 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 April 2015Registered office address changed from C/O Forbes-Cable & Gordon Accountants 8 Albert Place Aberdeen Grampian AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Forbes-Cable & Gordon Accountants 8 Albert Place Aberdeen Grampian AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 27 April 2015 (1 page)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Secretary's details changed for Ag Accounting on 1 October 2013 (1 page)
12 December 2014Secretary's details changed for Ag Accounting on 1 October 2013 (1 page)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Secretary's details changed for Ag Accounting on 1 October 2013 (1 page)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Director's details changed for James Garioch on 28 February 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Ag Accounting on 28 February 2010 (2 pages)
12 October 2010Director's details changed for James Garioch on 28 February 2010 (2 pages)
12 October 2010Secretary's details changed for Ag Accounting on 28 February 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Return made up to 30/09/08; full list of members (3 pages)
14 January 2009Return made up to 30/09/08; full list of members (3 pages)
19 December 2008Amended accounts made up to 30 September 2007 (7 pages)
19 December 2008Amended accounts made up to 30 September 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 February 2008Return made up to 30/09/07; full list of members (2 pages)
19 February 2008Return made up to 30/09/07; full list of members (2 pages)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 40 urquhart road aberdeen AB24 5LT (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Registered office changed on 10/12/07 from: 40 urquhart road aberdeen AB24 5LT (1 page)
27 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 November 2006Return made up to 30/09/06; full list of members (6 pages)
14 November 2006Return made up to 30/09/06; full list of members (6 pages)
28 July 2006Full accounts made up to 30 September 2005 (7 pages)
28 July 2006Full accounts made up to 30 September 2005 (7 pages)
16 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 40 urquhart road aberdeen AB24 5LT (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 40 urquhart road aberdeen AB24 5LT (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)