Company NameBlaser Chiropractors Limited
DirectorDawn Blaser
Company StatusActive
Company NumberSC248659
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Dawn Blaser
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address5 La Belle Place
Glasgow
G3 7LH
Scotland
Secretary NameDawn Blaser
StatusCurrent
Appointed02 May 2010(7 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address5 La Belle Place
Glasgow
G3 7LH
Scotland
Secretary NameRichard Furber
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Laggary House
Laggary Park
Rhu Helensburgh
Dunbartonshire
G84 8LY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteblaserchiropractic.com
Telephone0141 3328200
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dawn Blaser
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,801
Cash£163
Current Liabilities£6,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 May 2023Change of details for Dr Dawn Blaser as a person with significant control on 1 January 2023 (2 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages)
30 May 2014Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages)
30 May 2014Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages)
30 May 2014Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages)
17 January 2012Registered office address changed from 9 Clairmont Gardens Glasgow G3 7LW Scotland on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 9 Clairmont Gardens Glasgow G3 7LW Scotland on 17 January 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Appointment of Dawn Blaser as a secretary (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Appointment of Dawn Blaser as a secretary (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Richard Furber as a secretary (1 page)
4 May 2011Termination of appointment of Richard Furber as a secretary (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 3 Laggary House Laggary Park Rhu G87 8LY on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 3 Laggary House Laggary Park Rhu G87 8LY on 28 May 2010 (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
8 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 February 2009Return made up to 01/05/08; full list of members (3 pages)
9 February 2009Return made up to 01/05/08; full list of members (3 pages)
9 February 2009Director's change of particulars / dawn blaser / 01/05/2008 (1 page)
9 February 2009Director's change of particulars / dawn blaser / 01/05/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 01/05/06; full list of members (2 pages)
25 August 2006Return made up to 01/05/06; full list of members (2 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Location of register of members (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: 27 bain crescent helensburgh dunbartonshire G84 9DD (1 page)
19 June 2006Registered office changed on 19/06/06 from: 27 bain crescent helensburgh dunbartonshire G84 9DD (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 May 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 May 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Incorporation (17 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (17 pages)
1 May 2003Secretary resigned (1 page)