Company NamePhysiologix Ltd
DirectorDiane Elizabeth Hunter
Company StatusActive
Company NumberSC325184
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Diane Elizabeth Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months
RolePhysiotherapy
Country of ResidenceScotland
Correspondence Address30 Silver Birch Drive
Lenzie
G66 5BS
Scotland
Secretary NameMs Diane Hunter
NationalityBritish
StatusCurrent
Appointed19 December 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleMD
Correspondence Address30 Silver Birch Drive
Lenzie
G66 5BS
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitephysiologix.co.uk
Email address[email protected]
Telephone0141 6377000
Telephone regionGlasgow

Location

Registered Address30 Silver Birch Drive
Lenzie
G66 5BS
Scotland

Shareholders

100 at £1Ms Diane Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,932
Cash£100
Current Liabilities£14,889

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 June 2013Secretary's details changed for Ms Diane Hunter on 28 March 2013 (1 page)
20 June 2013Secretary's details changed for Ms Diane Hunter on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 2/1 35 Nursery Street Glasgow G41 2PL on 28 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Registered office address changed from 2/1 35 Nursery Street Glasgow G41 2PL on 28 March 2013 (1 page)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 March 2009Secretary appointed ms diane hunter (1 page)
2 March 2009Return made up to 08/06/08; full list of members (2 pages)
2 March 2009Return made up to 08/06/08; full list of members (2 pages)
2 March 2009Secretary appointed ms diane hunter (1 page)
19 December 2008Director appointed ms diane elizabeth hunter (1 page)
19 December 2008Director appointed ms diane elizabeth hunter (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
8 June 2007Incorporation (13 pages)
8 June 2007Incorporation (13 pages)