Glasgow
G3 7LH
Scotland
Secretary Name | Dawn Blaser |
---|---|
Status | Current |
Appointed | 02 May 2010(7 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 5 La Belle Place Glasgow G3 7LH Scotland |
Secretary Name | Richard Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Laggary House Laggary Park Rhu Helensburgh Dunbartonshire G84 8LY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | blaserchiropractic.com |
---|---|
Telephone | 0141 3328200 |
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dawn Blaser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,801 |
Cash | £163 |
Current Liabilities | £6,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 May 2023 | Change of details for Dr Dawn Blaser as a person with significant control on 1 January 2023 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Dr Dawn Blaser on 1 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Dawn Blaser on 1 May 2014 (1 page) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Dr Dawn Blaser on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Secretary's details changed for Dawn Blaser on 1 May 2012 (2 pages) |
17 January 2012 | Registered office address changed from 9 Clairmont Gardens Glasgow G3 7LW Scotland on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 9 Clairmont Gardens Glasgow G3 7LW Scotland on 17 January 2012 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Appointment of Dawn Blaser as a secretary (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Appointment of Dawn Blaser as a secretary (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Richard Furber as a secretary (1 page) |
4 May 2011 | Termination of appointment of Richard Furber as a secretary (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Dawn Blaser on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Registered office address changed from 3 Laggary House Laggary Park Rhu G87 8LY on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 3 Laggary House Laggary Park Rhu G87 8LY on 28 May 2010 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
9 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / dawn blaser / 01/05/2008 (1 page) |
9 February 2009 | Director's change of particulars / dawn blaser / 01/05/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 27 bain crescent helensburgh dunbartonshire G84 9DD (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 27 bain crescent helensburgh dunbartonshire G84 9DD (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 01/05/05; full list of members
|
17 June 2005 | Return made up to 01/05/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 May 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 May 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | Incorporation (17 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (17 pages) |
1 May 2003 | Secretary resigned (1 page) |