Company NameBody And Sole Healthcare Limited
DirectorEmma McConnachie
Company StatusActive
Company NumberSC358847
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Emma McConnachie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RolePodiatriast
Country of ResidenceScotland
Correspondence Address33 Campbell Crescent
Laurieston
Falkirk
FK2 9JE
Scotland
Secretary NameMr Craig Anthony Stevenson
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebodyandsolehealthcare.com
Telephone01786 358252
Telephone regionStirling

Location

Registered AddressC/O 55 Kettil'Stoun Mains
Linlithgow
EH49 6SH
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

50k at £1Craig Stevenson
100.00%
Ordinary
1 at £1Emma Mcconnachie
0.00%
Ordinary

Financials

Year2014
Net Worth£1,816
Cash£2
Current Liabilities£920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

18 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 53,000
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 53,000
(3 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
3 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 50,000
(4 pages)
3 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 50,000
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 50,000
(4 pages)
24 May 2014Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages)
24 May 2014Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages)
24 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 50,000
(4 pages)
24 May 2014Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,000
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 50,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 45,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 45,000
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 40,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 40,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 40,000
(3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Emma Mcconnachie on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Emma Mcconnachie on 29 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
20 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
20 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
14 May 2009Director appointed emma mcconnachie (2 pages)
14 May 2009Secretary appointed craig anthony stevenson (2 pages)
14 May 2009Secretary appointed craig anthony stevenson (2 pages)
14 May 2009Director appointed emma mcconnachie (2 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 May 2009Appointment terminated director stephen george mabbott (1 page)
6 May 2009Appointment terminated director stephen george mabbott (1 page)
6 May 2009Appointment terminated secretary brian reid LTD. (1 page)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 May 2009Appointment terminated secretary brian reid LTD. (1 page)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)