Company NameBainsford Foot Clinic Limited
DirectorsEmily Fitzpatrick and Barry Fitzpatrick
Company StatusActive
Company NumberSC295961
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Previous NameThe Clyde Foot Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Emily Fitzpatrick
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleChiropodist
Country of ResidenceScotland
Correspondence Address29 Bloomingdale Drive
East Kilbride
Glasgow
G75 8WD
Scotland
Director NameMr Barry Fitzpatrick
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleMaintenance Supervisor
Country of ResidenceScotland
Correspondence Address29 Bloomingdale Drive
East Kilbride
Glasgow
G75 8WD
Scotland
Secretary NameMrs Emily Fitzpatrick
StatusCurrent
Appointed01 October 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland
Director NamePatrick Docherty
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameMr John McAleenan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Arthurlie Avenue
Barrhead
Glasgow
G78 2BT
Scotland
Director NameMr Andrew Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressWoodlands House
Symington
Biggar
Lanarkshire
ML12 6LF
Scotland
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressWoodlands House
Symington
Biggar
Lanarkshire
ML12 6LF
Scotland

Contact

Telephone01698 356556
Telephone regionMotherwell

Location

Registered Address119 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches9 other UK companies use this postal address

Shareholders

1.7k at £1John Mcaleenan
7.58%
Ordinary
1.7k at £1Patrick Docherty
7.58%
Ordinary
1.7k at £1Andrew Smith
7.57%
Ordinary
5k at £1Emily Fitzpatrick
22.73%
Ordinary
4k at £1Andrew Smith
18.18%
Preference
4k at £1John Mcaleenan
18.18%
Preference
4k at £1Patrick Docherty
18.18%
Preference

Financials

Year2014
Net Worth£5,641
Cash£970
Current Liabilities£12,754

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 March 2022Delivered 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 2015Delivered 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 2015Delivered on: 8 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
1 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
12 March 2018Second filing for the appointment of Mr Barry Fitzpatrick as a director (6 pages)
5 March 2018Notification of Emily Fitzpatrick as a person with significant control on 18 October 2017 (2 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Appointment of Mr Barry Fitzpatrick as a director on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Patrick Docherty as a director on 7 July 2017 (1 page)
18 October 2017Termination of appointment of Andrew Smith as a secretary on 30 September 2017 (1 page)
18 October 2017Appointment of Mr Barry Fitzpatrick as a director on 1 October 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/03/2018
(2 pages)
18 October 2017Registered 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 2017Termination of appointment of Patrick Docherty as a director on 7 July 2017 (1 page)
18 October 2017Appointment of Mrs Emily Fitzpatrick as a secretary on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Andrew Smith as a secretary on 30 September 2017 (1 page)
18 October 2017Termination of appointment of John Mcaleenan as a director on 30 July 2017 (1 page)
18 October 2017Registered 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 2017Cessation of Andy Smith as a person with significant control on 30 September 2017 (1 page)
18 October 2017Cessation of Andy Smith as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Andrew Smith as a director on 30 September 2017 (1 page)
18 October 2017Termination of appointment of Andrew Smith as a director on 30 September 2017 (1 page)
18 October 2017Appointment of Mrs Emily Fitzpatrick as a secretary on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of John Mcaleenan as a director on 30 July 2017 (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22,000
(9 pages)
13 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22,000
(9 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Registration of charge SC2959610002, created on 3 October 2015 (7 pages)
7 October 2015Registration of charge SC2959610002, created on 3 October 2015 (7 pages)
8 September 2015Registration of charge SC2959610001, created on 3 September 2015 (8 pages)
8 September 2015Registration of charge SC2959610001, created on 3 September 2015 (8 pages)
8 September 2015Registration of charge SC2959610001, created on 3 September 2015 (8 pages)
15 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 22,000
(9 pages)
15 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 22,000
(9 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 22,000
(9 pages)
17 April 2014Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 22,000
(9 pages)
17 April 2014Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Emily Fitzpatrick on 1 January 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
9 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 March 2011Director's details changed for John Mcaleenan on 1 November 2009 (2 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
8 March 2011Director's details changed for John Mcaleenan on 1 November 2009 (2 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
8 March 2011Director's details changed for John Mcaleenan on 1 November 2009 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for John Mcaleenan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Patrick Docherty on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Mcaleenan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Patrick Docherty on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Andrew Smith on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Andrew Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Patrick Docherty on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Emily Fitzpatrick on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Smith on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for John Mcaleenan on 2 February 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (5 pages)
4 February 2009Return made up to 24/01/09; full list of members (5 pages)
24 December 2008Company name changed the clyde foot clinic LIMITED\certificate issued on 24/12/08 (2 pages)
24 December 2008Company name changed the clyde foot clinic LIMITED\certificate issued on 24/12/08 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/07
(8 pages)
30 January 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/07
(8 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Incorporation (18 pages)
24 January 2006Incorporation (18 pages)