Edinburgh
EH2 1NG
Scotland
Secretary Name | Dr Stuart Cooper |
---|---|
Status | Current |
Appointed | 03 April 2008(6 days after company formation) |
Appointment Duration | 16 years |
Role | Health Care |
Correspondence Address | 50 Frederick Street Edinburgh EH2 1NG Scotland |
Director Name | Dr Shauna Dunbar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Frederick Street Edinburgh EH2 1NG Scotland |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Website | www.capitalchiropractic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2261336 |
Telephone region | Edinburgh |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Dr Shauna Dunbar 50.00% Ordinary |
---|---|
500 at £1 | Dr Stuart Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,258 |
Cash | £508,063 |
Current Liabilities | £45,378 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
8 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mr Stuart Gary Cooper as a person with significant control on 30 January 2023 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 May 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
29 April 2022 | Cessation of Shauna Dunbar as a person with significant control on 26 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Shauna Dunbar as a director on 26 April 2022 (1 page) |
29 April 2022 | Change of details for Mr Stuart Gary Cooped as a person with significant control on 29 April 2022 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page) |
8 May 2015 | Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Dr Shauna Dunbar on 1 March 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Dr Stuart Cooper on 1 March 2015 (1 page) |
8 May 2015 | Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Dr Stuart Cooper on 1 March 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 17 June 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Director's details changed for Dr Stuart Cooper on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Dr Shauna Dunbar on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Dr Shauna Dunbar on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Dr Stuart Cooper on 24 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Shauna Dunbar on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Dr Stuart Cooper on 8 August 2011 (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Registered office address changed from 26 Frederick Street Edinburgh Midlothian EH2 2JR on 22 April 2011 (1 page) |
22 April 2011 | Registered office address changed from 26 Frederick Street Edinburgh Midlothian EH2 2JR on 22 April 2011 (1 page) |
5 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Dr Stuart Cooper on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page) |
21 April 2010 | Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR on 21 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Dr Stuart Cooper on 1 January 2010 (1 page) |
21 April 2010 | Director's details changed for Dr Shauna Dunbar on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE (1 page) |
14 August 2008 | Company name changed buchanan clinic LTD\certificate issued on 14/08/08 (2 pages) |
14 August 2008 | Company name changed buchanan clinic LTD\certificate issued on 14/08/08 (2 pages) |
3 April 2008 | Secretary appointed dr stuart gary cooper (1 page) |
3 April 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
3 April 2008 | Secretary appointed dr stuart gary cooper (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Incorporation (17 pages) |