Company NameA1 Chiro Ltd
DirectorJayne Louise Brassington
Company StatusActive
Company NumberSC367037
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameJayne Louise Brassington
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address110/10 St Stephens Street
Edinburgh
Midlothian
EH3 5AQ
Scotland
Secretary NameAlistair David Robertson
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address110/10 St Stephens Street
Edinburgh
Midlothian
EH3 5AQ
Scotland
Secretary NameMrs Jane-Louise Allen
StatusResigned
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressLevel 1 4
Panmure Street
Dundee
DD1 2BW
Scotland
Secretary NameDr Jayne Louise Brassington
StatusResigned
Appointed25 February 2013(3 years, 4 months after company formation)
Appointment Duration2 days (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressLevel 1 4
Panmure Street
Dundee
DD1 2BW
Scotland
Secretary NameMrs Jane-Louise Allen
StatusResigned
Appointed27 February 2013(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressLevel 1 4
Panmure Street
Dundee
DD1 2BW
Scotland
Secretary NameMr Alistair David Robertson
StatusResigned
Appointed28 February 2013(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 March 2017)
RoleCompany Director
Correspondence Address2f1 4
Coates Place
Edinburgh
EH3 7AA
Scotland

Contact

Websitewww.glenrotheschiropractic.com

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.01Jayne Brassington
100.00%
Ordinary

Financials

Year2014
Net Worth£32,266
Cash£22,187
Current Liabilities£27,309

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

31 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 March 2017Termination of appointment of Alistair David Robertson as a secretary on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Alistair David Robertson as a secretary on 16 March 2017 (1 page)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
1 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 November 2013Appointment of Mr Alistair David Robertson as a secretary (2 pages)
22 November 2013Termination of appointment of Jane-Louise Allen as a secretary (1 page)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Appointment of Mr Alistair David Robertson as a secretary (2 pages)
22 November 2013Termination of appointment of Jane-Louise Allen as a secretary (1 page)
27 February 2013Appointment of Mrs Jane-Louise Allen as a secretary (1 page)
27 February 2013Appointment of Mrs Jane-Louise Allen as a secretary (1 page)
27 February 2013Termination of appointment of Jayne Brassington as a secretary (1 page)
27 February 2013Termination of appointment of Jayne Brassington as a secretary (1 page)
25 February 2013Termination of appointment of Jane-Louise Allen as a secretary (1 page)
25 February 2013Registered office address changed from C/O T/a Dundee Chiropractic 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 25 February 2013 (1 page)
25 February 2013Registered office address changed from C/O T/a Dundee Chiropractic 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 25 February 2013 (1 page)
25 February 2013Appointment of Dr Jayne Louise Brassington as a secretary (1 page)
25 February 2013Termination of appointment of Jane-Louise Allen as a secretary (1 page)
25 February 2013Appointment of Dr Jayne Louise Brassington as a secretary (1 page)
25 February 2013Director's details changed for Jayne Louise Brassington on 25 February 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 February 2013Director's details changed for Jayne Louise Brassington on 25 February 2013 (2 pages)
27 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
18 November 2011Total exemption full accounts made up to 31 October 2011 (18 pages)
18 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
18 November 2011Total exemption full accounts made up to 31 October 2011 (18 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from C/O T/a Dundee Chirpractic 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 11 November 2010 (1 page)
11 November 2010Registered office address changed from C/O T/a Dundee Chirpractic 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 11 November 2010 (1 page)
19 February 2010Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 19 February 2010 (1 page)
1 February 2010Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page)
1 February 2010Appointment of Mrs Jane-Louise Allen as a secretary (1 page)
1 February 2010Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page)
1 February 2010Appointment of Mrs Jane-Louise Allen as a secretary (1 page)
1 February 2010Termination of appointment of Alistair Robertson as a secretary (1 page)
1 February 2010Termination of appointment of Alistair Robertson as a secretary (1 page)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)