Company NameDr Eline Pedersen Limited
DirectorKonstantinos Hadjikonstantinou
Company StatusActive
Company NumberSC292418
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Konstantinos Hadjikonstantinou
Date of BirthJune 1977 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed08 March 2024(18 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChiropractor
Country of ResidenceCyprus
Correspondence AddressAntigonou 4 7020
Dromolaxia
Cyprus
Director NameDr Eline Nirava Bjorndotter Pedersen
Date of BirthApril 1975 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleChiropractor
Country of ResidenceScotland
Correspondence Address331 Great Western Road
Aberdeen
AB10 6NW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2021)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address1st Floor, 5 Abercrombie Court Arnhall Business Park
Prospect Road
Westhill
Aberdeenshire
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Eline Nirava Bjorndotter Pedersen
100.00%
Ordinary

Financials

Year2014
Net Worth£22,227
Cash£54,844
Current Liabilities£39,121

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

2 May 2020Delivered on: 21 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Termination of appointment of Eline Nirava Bjorndotter Pedersen as a director on 26 November 2023 (1 page)
8 March 2024Appointment of Mr Konstantinos Hadjikonstantinou as a director on 8 March 2024 (2 pages)
5 December 2023Total exemption full accounts made up to 31 October 2023 (10 pages)
31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 December 2021Termination of appointment of Grant Smith Law Practice Limited as a secretary on 29 November 2021 (1 page)
2 December 2021Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 1st Floor, 5 Abercrombie Court Arnhall Business Park Prospect Road Westhill Aberdeenshire AB32 6FE on 2 December 2021 (1 page)
17 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 November 2021Cessation of Constantinos Hadjiconstantinou as a person with significant control on 27 October 2020 (1 page)
3 November 2021Change of details for Dr Eline Nirava Bjorndotter Pedersen as a person with significant control on 27 October 2020 (2 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
22 January 2021Confirmation statement made on 28 October 2020 with updates (4 pages)
21 May 2020Registration of charge SC2924180001, created on 2 May 2020 (17 pages)
18 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 February 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
14 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
25 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
25 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
25 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 March 2010Director's details changed for Dr Eline Pedersen on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Eline Pedersen on 24 March 2010 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for The Grant Smith Law Practice on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for The Grant Smith Law Practice on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Dr Eline Pedersen on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Eline Pedersen on 19 November 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Return made up to 28/10/08; full list of members (3 pages)
16 December 2008Return made up to 28/10/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Return made up to 28/10/07; full list of members (2 pages)
27 November 2007Return made up to 28/10/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 December 2006Return made up to 28/10/06; full list of members (2 pages)
21 December 2006Return made up to 28/10/06; full list of members (2 pages)
28 October 2005Incorporation (20 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (20 pages)
28 October 2005Secretary resigned (1 page)