Glasgow
G2 6HJ
Scotland
Director Name | Morag Dorothy Mackellar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(same day as company formation) |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | 14 Larch Crescent Doune Perthshire FK16 6JA Scotland |
Director Name | Mrs Pauline Lucinda Douglas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(same day as company formation) |
Role | Dietitian |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Lisbarnet Road Comber Newtownards County Down BT23 6DW Northern Ireland |
Secretary Name | Mrs Linda Carol McPhillie |
---|---|
Status | Current |
Appointed | 04 September 2013(4 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Janet Flint |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Registered Dietitian |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Miss Charlotte Lucy Cockman |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dietitian |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Miss Angela Mary Madden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dietitian/Clinical Researcher |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Janet Louise Pritchard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(13 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer British Dietetic Assoc |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Dr Catherine Susan Maxwell Higginson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | NHS Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 126 Gilmore Place Edinburgh Midlothian EH3 9PL Scotland |
Director Name | Pippa Rimmer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 19 Fulwood Avenue Hurst Green Halesowen West Midlands B62 9SA |
Director Name | Fiona Graham Huffer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | 10 Park Avenue Duddingston Edinburgh Lothian EH15 1JT Scotland |
Director Name | Mr James Edward Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2015) |
Role | Voluntary Sector Chief Executive |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Judyth Hilary Jenkins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 October 2017) |
Role | Dietetics |
Country of Residence | Wales |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Ms Leona O'Reilly |
---|---|
Status | Resigned |
Appointed | 28 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Dr John Charles Dudgeon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 March 2016) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Amanda Claire Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2022) |
Role | Independent Executive Coach And Mentor |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Ms Pamela Woodburn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Dr Joan Diane Gandy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2022) |
Role | Freelance Dietitian |
Country of Residence | England |
Correspondence Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
Telephone | 0141 2020690 |
---|---|
Telephone region | Glasgow |
Registered Address | Baltic Chambers/50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £248,158 |
Net Worth | £178,508 |
Cash | £128,784 |
Current Liabilities | £48,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
3 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
23 July 2019 | Appointment of Dr Joan Diane Gandy as a director on 6 June 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Mr Andrew David Burman on 10 May 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
16 October 2017 | Appointment of Ms Pamela Woodburn as a director on 6 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Judyth Hilary Jenkins as a director on 6 October 2017 (1 page) |
16 October 2017 | Appointment of Ms Pamela Woodburn as a director on 6 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Judyth Hilary Jenkins as a director on 6 October 2017 (1 page) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Appointment of Dr Amanda Claire Smith as a director on 29 July 2016 (2 pages) |
11 August 2016 | Appointment of Dr Amanda Claire Smith as a director on 29 July 2016 (2 pages) |
7 April 2016 | Termination of appointment of John Charles Dudgeon as a director on 9 March 2016 (1 page) |
7 April 2016 | Termination of appointment of John Charles Dudgeon as a director on 9 March 2016 (1 page) |
16 November 2015 | Director's details changed for Mrs Janet Flint on 25 September 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Janet Flint on 25 September 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 (20 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 (20 pages) |
22 September 2015 | Annual return made up to 27 August 2015 no member list
|
22 September 2015 | Appointment of Mrs Janet Flint as a director on 13 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 27 August 2015 no member list
|
22 September 2015 | Annual return made up to 27 August 2015 no member list
|
22 September 2015 | Appointment of Mrs Janet Flint as a director on 13 August 2015 (2 pages) |
18 September 2015 | Termination of appointment of Fiona Graham Huffer as a director on 13 August 2015 (1 page) |
18 September 2015 | Termination of appointment of James Edward Baker as a director on 13 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Graham Huffer as a director on 13 August 2015 (1 page) |
18 September 2015 | Appointment of Dr John Charles Dudgeon as a director on 13 August 2015 (2 pages) |
18 September 2015 | Appointment of Dr John Charles Dudgeon as a director on 13 August 2015 (2 pages) |
18 September 2015 | Termination of appointment of James Edward Baker as a director on 13 August 2015 (1 page) |
10 November 2014 | Director's details changed for Fiona Graham Hufferr on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Fiona Graham Hufferr on 10 November 2014 (2 pages) |
4 September 2014 | Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Morag D Mackellar on 2 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
4 September 2013 | Termination of appointment of Leona O'reilly as a secretary (1 page) |
4 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
4 September 2013 | Appointment of Mrs Linda Carol Mcphillie as a secretary (1 page) |
4 September 2013 | Appointment of Mrs Linda Carol Mcphillie as a secretary (1 page) |
4 September 2013 | Termination of appointment of Leona O'reilly as a secretary (1 page) |
4 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
4 September 2013 | Termination of appointment of Leona O'reilly as a secretary (1 page) |
4 September 2013 | Termination of appointment of Leona O'reilly as a secretary (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 September 2012 | Annual return made up to 27 August 2012 no member list (7 pages) |
26 September 2012 | Director's details changed for Fiona Graham Steven on 27 August 2012 (2 pages) |
26 September 2012 | Annual return made up to 27 August 2012 no member list (7 pages) |
26 September 2012 | Director's details changed for Fiona Graham Steven on 27 August 2012 (2 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (7 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (7 pages) |
2 September 2011 | Appointment of Mr James Edward Baker as a director (2 pages) |
2 September 2011 | Appointment of Mrs Judyth Hilary Jenkins as a director (2 pages) |
2 September 2011 | Appointment of Mr James Edward Baker as a director (2 pages) |
2 September 2011 | Appointment of Mrs Judyth Hilary Jenkins as a director (2 pages) |
29 August 2011 | Termination of appointment of Catherine Higginson as a director (1 page) |
29 August 2011 | Termination of appointment of Pippa Rimmer as a director (1 page) |
29 August 2011 | Termination of appointment of Pippa Rimmer as a director (1 page) |
29 August 2011 | Termination of appointment of Catherine Higginson as a director (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
8 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 April 2011 | Registered office address changed from C/O Sndri 58 Buchanan House Port Dundas Road Glasgow G4 0HG Scotland on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from C/O Sndri 58 Buchanan House Port Dundas Road Glasgow G4 0HG Scotland on 21 April 2011 (1 page) |
4 March 2011 | Appointment of Ms Leona O'reilly as a secretary (1 page) |
4 March 2011 | Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Ms Leona O'reilly as a secretary (1 page) |
4 March 2011 | Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O C/O Sndri Buchanan House 5Th Floor Port Dundas Road Glasgow Lanarkshire G4 0BA Scotland on 4 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Sndri Office Glasgow Caledonian University Cowcaddens Road Glasgow G4 0BA on 1 March 2011 (1 page) |
23 September 2010 | Director's details changed for Andrew David Burman on 2 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Andrew David Burman on 2 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 no member list (7 pages) |
23 September 2010 | Director's details changed for Andrew David Burman on 2 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Pauline Douglas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Pauline Douglas on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 no member list (7 pages) |
23 September 2010 | Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Fiona Graham Steven on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Pauline Douglas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Pippa Rimmer on 1 October 2009 (2 pages) |
27 August 2009 | Incorporation (24 pages) |
27 August 2009 | Incorporation (24 pages) |