Company NamePentland Hills Chiropractic Limited
DirectorGina Kathleen Opdycke
Company StatusActive
Company NumberSC242450
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 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 Gina Kathleen Opdycke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleDoctor Of Chiropractic
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed24 March 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2011)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Telephone0131 4455300
Telephone regionEdinburgh

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£977
Cash£3,023
Current Liabilities£28,961

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 January 2022 (5 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Director's details changed for Dr Gina Opdycke on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Dr Gina Opdycke on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland on 29 May 2012 (1 page)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Termination of appointment of Skene Edwards Ws as a secretary (1 page)
27 January 2011Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 27 January 2011 (1 page)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Skene Edwards Ws as a secretary (1 page)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Dr Gina Opdycke on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Skene Edwards Ws on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Skene Edwards Ws on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dr Gina Opdycke on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2009Return made up to 16/01/09; full list of members (3 pages)
30 March 2009Return made up to 16/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 February 2007Return made up to 16/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 October 2006Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2006Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Return made up to 16/01/06; full list of members (6 pages)
8 March 2006Return made up to 16/01/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 16/01/05; full list of members (6 pages)
18 January 2005Return made up to 16/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 24 great king street edinburgh EH3 6QN (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 24 great king street edinburgh EH3 6QN (1 page)
19 January 2004Return made up to 16/01/04; full list of members (5 pages)
19 January 2004Return made up to 16/01/04; full list of members (5 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
21 January 2003New director appointed (1 page)
21 January 2003New director appointed (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)