Lenzie
G66 5BS
Scotland
Secretary Name | Ms Diane Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | MD |
Correspondence Address | 30 Silver Birch Drive Lenzie G66 5BS Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | physiologix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6377000 |
Telephone region | Glasgow |
Registered Address | 30 Silver Birch Drive Lenzie G66 5BS Scotland |
---|
100 at £1 | Ms Diane Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,932 |
Cash | £100 |
Current Liabilities | £14,889 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Secretary's details changed for Ms Diane Hunter on 28 March 2013 (1 page) |
20 June 2013 | Secretary's details changed for Ms Diane Hunter on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 2/1 35 Nursery Street Glasgow G41 2PL on 28 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Registered office address changed from 2/1 35 Nursery Street Glasgow G41 2PL on 28 March 2013 (1 page) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Ms Diane Elizabeth Hunter on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 March 2009 | Secretary appointed ms diane hunter (1 page) |
2 March 2009 | Return made up to 08/06/08; full list of members (2 pages) |
2 March 2009 | Return made up to 08/06/08; full list of members (2 pages) |
2 March 2009 | Secretary appointed ms diane hunter (1 page) |
19 December 2008 | Director appointed ms diane elizabeth hunter (1 page) |
19 December 2008 | Director appointed ms diane elizabeth hunter (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (13 pages) |
8 June 2007 | Incorporation (13 pages) |