Laurieston
Falkirk
FK2 9JE
Scotland
Secretary Name | Mr Craig Anthony Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bodyandsolehealthcare.com |
---|---|
Telephone | 01786 358252 |
Telephone region | Stirling |
Registered Address | C/O 55 Kettil'Stoun Mains Linlithgow EH49 6SH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
50k at £1 | Craig Stevenson 100.00% Ordinary |
---|---|
1 at £1 | Emma Mcconnachie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,816 |
Cash | £2 |
Current Liabilities | £920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
3 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages) |
24 May 2014 | Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages) |
24 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Emma Mcconnachie on 1 April 2014 (2 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Emma Mcconnachie on 29 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Emma Mcconnachie on 29 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
14 May 2009 | Director appointed emma mcconnachie (2 pages) |
14 May 2009 | Secretary appointed craig anthony stevenson (2 pages) |
14 May 2009 | Secretary appointed craig anthony stevenson (2 pages) |
14 May 2009 | Director appointed emma mcconnachie (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |