Company NamePhysiofocus Limited
DirectorsJohn Arthur Hubert Corney and Christopher Drew
Company StatusActive
Company NumberSC243158
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Arthur Hubert Corney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Henderson Street Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director NameMr Christopher Drew
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Henderson Street Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director NameStuart McNeish
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleFire Fighter
Country of ResidenceScotland
Correspondence Address34 Roman Way
Dunblane
Stirling
FK15 9DH
Scotland
Director NameMrs Seonaid Airth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address73 Henderson Street Bridge Of Allan
Stirling
FK9 4HG
Scotland
Secretary NameMrs Seonaid Airth
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address34 Roman Way
Dunblane
Stirling
FK15 9DH
Scotland
Secretary NameStuart McNeish
NationalityBritish
StatusResigned
Appointed30 January 2005(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrucefields Golf Centre Pirnhall Road
Stirling
FK7 8EH
Scotland
Director NameMr David Stuart Bowmaker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2011)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address117 Stewart Avenue
Boness
West Lothian
EH51 9NN
Scotland
Director NameStuart McNeish
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2019)
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressBrucefields Golf Centre Pirnhall Road
Stirling
FK7 8EH
Scotland
Director NameMrs Seonaid Airth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2022)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address73 Henderson Street Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director NameMrs Seonaid Airth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(19 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2022)
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address73 Henderson Street Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Henderson Street
Bridge Of Allan
Stirling
FK9 4HG
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2012
Net Worth£22,662
Cash£27,661
Current Liabilities£36,600

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

27 January 2005Delivered on: 1 February 2005
Satisfied on: 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
8 February 2021Registered office address changed from Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland to 73 Henderson Street Bridge of Allan Stirling FK9 4HG on 8 February 2021 (1 page)
8 February 2021Change of details for Mrs Seonaid Airth as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Seonaid Airth on 8 February 2021 (2 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Stuart Mcneish as a secretary on 30 December 2019 (1 page)
6 January 2020Termination of appointment of Stuart Mcneish as a director on 30 December 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 February 2019Director's details changed for Stuart Mcneish on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
13 February 2019Secretary's details changed for Stuart Mcneish on 13 February 2019 (1 page)
13 February 2019Director's details changed for Mrs Seonaid Airth on 13 February 2019 (2 pages)
13 February 2019Change of details for Mrs Seonaid Airth as a person with significant control on 13 February 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
7 February 2018Change of details for Mrs Seonaid Airth as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Secretary's details changed for Stuart Mcneish on 7 February 2018 (1 page)
6 February 2018Director's details changed for Mrs Seonaid Airth on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Stuart Mcneish on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mrs Seonaid Airth on 6 February 2018 (2 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
26 January 2016Registered office address changed from 34 Roman Way Dunblane Perthshire FK15 9DH to Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 34 Roman Way Dunblane Perthshire FK15 9DH to Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH on 26 January 2016 (1 page)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 December 2011Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 21 December 2011 (1 page)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Appointment of Stuart Mcneish as a director (3 pages)
21 June 2011Appointment of Stuart Mcneish as a director (3 pages)
2 June 2011Termination of appointment of David Bowmaker as a director (2 pages)
2 June 2011Termination of appointment of David Bowmaker as a director (2 pages)
27 May 2011Termination of appointment of David Bowmaker as a director (2 pages)
27 May 2011Termination of appointment of David Bowmaker as a director (2 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 February 2010Director's details changed for Seonaid Airth on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Stuart Bowmaker on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Seonaid Airth on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Seonaid Airth on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 February 2008Return made up to 30/01/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
29 February 2008Return made up to 30/01/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 July 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Secretary resigned (1 page)
1 February 2005Partic of mort/charge * (3 pages)
1 February 2005Partic of mort/charge * (3 pages)
24 August 2004Registered office changed on 24/08/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
24 August 2004Registered office changed on 24/08/04 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
30 April 2004Return made up to 30/01/04; full list of members (7 pages)
30 April 2004Return made up to 30/01/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
25 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
12 June 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
13 March 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
12 March 2003Registered office changed on 12/03/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 March 2003Registered office changed on 12/03/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)