Company NameCapital Chiropractic Limited
DirectorStuart Gary Cooper
Company StatusActive
Company NumberSC340290
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameBuchanan Clinic Ltd

Business Activity

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

Directors

Director NameMr Stuart Gary Cooper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Frederick Street
Edinburgh
EH2 1NG
Scotland
Secretary NameDr Stuart Cooper
StatusCurrent
Appointed03 April 2008(6 days after company formation)
Appointment Duration16 years
RoleHealth Care
Correspondence Address50 Frederick Street
Edinburgh
EH2 1NG
Scotland
Director NameDr Shauna Dunbar
Date of BirthApril 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Frederick Street
Edinburgh
EH2 1NG
Scotland
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websitewww.capitalchiropractic.co.uk
Email address[email protected]
Telephone0131 2261336
Telephone regionEdinburgh

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Dr Shauna Dunbar
50.00%
Ordinary
500 at £1Dr Stuart Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£504,258
Cash£508,063
Current Liabilities£45,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Stuart Gary Cooper as a person with significant control on 30 January 2023 (2 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 May 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
29 April 2022Cessation of Shauna Dunbar as a person with significant control on 26 April 2022 (1 page)
29 April 2022Termination of appointment of Shauna Dunbar as a director on 26 April 2022 (1 page)
29 April 2022Change of details for Mr Stuart Gary Cooped as a person with significant control on 29 April 2022 (2 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page)
8 May 2015Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages)
8 May 2015Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page)
8 May 2015Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 17 June 2013 (1 page)
17 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 June 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 17 June 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Director's details changed for Dr Stuart Cooper on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Dr Shauna Dunbar on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Dr Shauna Dunbar on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Dr Stuart Cooper on 24 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
22 April 2011Registered office address changed from 26 Frederick Street Edinburgh Midlothian EH2 2JR on 22 April 2011 (1 page)
22 April 2011Registered office address changed from 26 Frederick Street Edinburgh Midlothian EH2 2JR on 22 April 2011 (1 page)
5 November 2010Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 5 November 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 21 April 2010 (1 page)
21 April 2010Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 21 April 2010 (1 page)
21 April 2010Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR on 21 April 2010 (1 page)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page)
21 April 2010Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page)
21 April 2010Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page)
21 April 2010Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE (1 page)
19 September 2008Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE (1 page)
14 August 2008Company name changed buchanan clinic LTD\certificate issued on 14/08/08 (2 pages)
14 August 2008Company name changed buchanan clinic LTD\certificate issued on 14/08/08 (2 pages)
3 April 2008Secretary appointed dr stuart gary cooper (1 page)
3 April 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
3 April 2008Appointment terminated secretary coddan secretary service LIMITED (1 page)
3 April 2008Secretary appointed dr stuart gary cooper (1 page)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)