East Kilbride
Glasgow
G75 8WD
Scotland
Director Name | Mr Barry Fitzpatrick |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Maintenance Supervisor |
Country of Residence | Scotland |
Correspondence Address | 29 Bloomingdale Drive East Kilbride Glasgow G75 8WD Scotland |
Secretary Name | Mrs Emily Fitzpatrick |
---|---|
Status | Current |
Appointed | 01 October 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 119 Main Street Wishaw ML2 7AU Scotland |
Director Name | Patrick Docherty |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Royal Drive Hamilton Lanarkshire ML3 7DJ Scotland |
Director Name | Mr John McAleenan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Arthurlie Avenue Barrhead Glasgow G78 2BT Scotland |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland |
Secretary Name | Mr Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands House Symington Biggar Lanarkshire ML12 6LF Scotland |
Telephone | 01698 356556 |
---|---|
Telephone region | Motherwell |
Registered Address | 119 Main Street Wishaw ML2 7AU Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 9 other UK companies use this postal address |
1.7k at £1 | John Mcaleenan 7.58% Ordinary |
---|---|
1.7k at £1 | Patrick Docherty 7.58% Ordinary |
1.7k at £1 | Andrew Smith 7.57% Ordinary |
5k at £1 | Emily Fitzpatrick 22.73% Ordinary |
4k at £1 | Andrew Smith 18.18% Preference |
4k at £1 | John Mcaleenan 18.18% Preference |
4k at £1 | Patrick Docherty 18.18% Preference |
Year | 2014 |
---|---|
Net Worth | £5,641 |
Cash | £970 |
Current Liabilities | £12,754 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 March 2022 | Delivered on: 15 March 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 graham avenue, east kilbride, glasgow LAN28470. Outstanding |
---|---|
3 October 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over 19 main street, falkirk. Outstanding |
3 September 2015 | Delivered on: 8 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
---|---|
1 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
12 March 2018 | Second filing for the appointment of Mr Barry Fitzpatrick as a director (6 pages) |
5 March 2018 | Notification of Emily Fitzpatrick as a person with significant control on 18 October 2017 (2 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Appointment of Mr Barry Fitzpatrick as a director on 1 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Patrick Docherty as a director on 7 July 2017 (1 page) |
18 October 2017 | Termination of appointment of Andrew Smith as a secretary on 30 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Barry Fitzpatrick as a director on 1 October 2017
|
18 October 2017 | Registered office address changed from 46 Belhaven Road Wishaw Lanarkshire ML2 7NX to 119 Main Street Wishaw ML2 7AU on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Patrick Docherty as a director on 7 July 2017 (1 page) |
18 October 2017 | Appointment of Mrs Emily Fitzpatrick as a secretary on 1 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Andrew Smith as a secretary on 30 September 2017 (1 page) |
18 October 2017 | Termination of appointment of John Mcaleenan as a director on 30 July 2017 (1 page) |
18 October 2017 | Registered office address changed from 46 Belhaven Road Wishaw Lanarkshire ML2 7NX to 119 Main Street Wishaw ML2 7AU on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Andy Smith as a person with significant control on 30 September 2017 (1 page) |
18 October 2017 | Cessation of Andy Smith as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Andrew Smith as a director on 30 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Andrew Smith as a director on 30 September 2017 (1 page) |
18 October 2017 | Appointment of Mrs Emily Fitzpatrick as a secretary on 1 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of John Mcaleenan as a director on 30 July 2017 (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 October 2015 | Registration of charge SC2959610002, created on 3 October 2015 (7 pages) |
7 October 2015 | Registration of charge SC2959610002, created on 3 October 2015 (7 pages) |
8 September 2015 | Registration of charge SC2959610001, created on 3 September 2015 (8 pages) |
8 September 2015 | Registration of charge SC2959610001, created on 3 September 2015 (8 pages) |
8 September 2015 | Registration of charge SC2959610001, created on 3 September 2015 (8 pages) |
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
9 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
8 March 2011 | Director's details changed for John Mcaleenan on 1 November 2009 (2 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Director's details changed for John Mcaleenan on 1 November 2009 (2 pages) |
8 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Director's details changed for John Mcaleenan on 1 November 2009 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for John Mcaleenan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Patrick Docherty on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Mcaleenan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Patrick Docherty on 2 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Andrew Smith on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Andrew Smith on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Patrick Docherty on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Smith on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for John Mcaleenan on 2 February 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
24 December 2008 | Company name changed the clyde foot clinic LIMITED\certificate issued on 24/12/08 (2 pages) |
24 December 2008 | Company name changed the clyde foot clinic LIMITED\certificate issued on 24/12/08 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members
|
30 January 2007 | Return made up to 24/01/07; full list of members
|
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Incorporation (18 pages) |
24 January 2006 | Incorporation (18 pages) |