Company NameChiro-Care (Scotland) Limited
DirectorTracy Naddell
Company StatusActive
Company NumberSC243162
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 NameTracy Naddell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address51 Harvie Avenue
Newton Mearns
Glasgow
G77 6LH
Scotland
Secretary NameTracy Naddell
StatusCurrent
Appointed15 September 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address147 Ayr Road
Newton Mearns
Glasgow
G77 6RE
Scotland
Secretary NameMiss Rose Riddoch
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSecretary
Correspondence Address403 Dalhousie Court
42 West Graham Street
Glasgow
G4 9LH
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

Contact

Websitewww.chirocarescotland.co.uk

Location

Registered Address147 Ayr Road
Newton Mearns
Glasgow
G77 6RE
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

2 at £1Ms Tracy Naddell
100.00%
Ordinary

Financials

Year2014
Net Worth£7,248
Cash£21,438
Current Liabilities£15,807

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Registered office address changed from 432a Shields Road Pollokshields Glasgow G41 1NS to 147 Ayr Road Newton Mearns Glasgow G77 6RE on 11 March 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 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 2
(3 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 2
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Termination of appointment of Rose Riddoch as a secretary (1 page)
21 September 2010Termination of appointment of Rose Riddoch as a secretary (1 page)
21 September 2010Appointment of Tracy Naddell as a secretary (1 page)
21 September 2010Appointment of Tracy Naddell as a secretary (1 page)
11 March 2010Director's details changed for Tracey Naddell on 30 January 2010 (2 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Tracey Naddell on 30 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 30/01/08; no change of members (6 pages)
1 April 2008Return made up to 30/01/08; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 30/01/07; full list of members (6 pages)
12 February 2007Return made up to 30/01/07; full list of members (6 pages)
12 January 2007Registered office changed on 12/01/07 from: 432 shields road glasgow G41 1NS (1 page)
12 January 2007Registered office changed on 12/01/07 from: 432 shields road glasgow G41 1NS (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
22 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 30/01/05; full list of members (6 pages)
1 April 2005Return made up to 30/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2004Return made up to 30/01/04; full list of members (6 pages)
24 October 2003Registered office changed on 24/10/03 from: 51 harvie avenue newton mearns glasgow G2 2TJ (1 page)
24 October 2003Registered office changed on 24/10/03 from: 51 harvie avenue newton mearns glasgow G2 2TJ (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)