Edinburgh
Midlothian
EH3 5AQ
Scotland
Secretary Name | Alistair David Robertson |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland |
Secretary Name | Mrs Jane-Louise Allen |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Level 1 4 Panmure Street Dundee DD1 2BW Scotland |
Secretary Name | Dr Jayne Louise Brassington |
---|---|
Status | Resigned |
Appointed | 25 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | Level 1 4 Panmure Street Dundee DD1 2BW Scotland |
Secretary Name | Mrs Jane-Louise Allen |
---|---|
Status | Resigned |
Appointed | 27 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Level 1 4 Panmure Street Dundee DD1 2BW Scotland |
Secretary Name | Mr Alistair David Robertson |
---|---|
Status | Resigned |
Appointed | 28 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 2f1 4 Coates Place Edinburgh EH3 7AA Scotland |
Website | www.glenrotheschiropractic.com |
---|
Registered Address | 2 Bishops Park Thorntonhall Glasgow G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.01 | Jayne Brassington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,266 |
Cash | £22,187 |
Current Liabilities | £27,309 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
31 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 March 2017 | Termination of appointment of Alistair David Robertson as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Alistair David Robertson as a secretary on 16 March 2017 (1 page) |
28 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
1 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
22 November 2013 | Appointment of Mr Alistair David Robertson as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Jane-Louise Allen as a secretary (1 page) |
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Mr Alistair David Robertson as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Jane-Louise Allen as a secretary (1 page) |
27 February 2013 | Appointment of Mrs Jane-Louise Allen as a secretary (1 page) |
27 February 2013 | Appointment of Mrs Jane-Louise Allen as a secretary (1 page) |
27 February 2013 | Termination of appointment of Jayne Brassington as a secretary (1 page) |
27 February 2013 | Termination of appointment of Jayne Brassington as a secretary (1 page) |
25 February 2013 | Termination of appointment of Jane-Louise Allen as a secretary (1 page) |
25 February 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Dr Jayne Louise Brassington as a secretary (1 page) |
25 February 2013 | Termination of appointment of Jane-Louise Allen as a secretary (1 page) |
25 February 2013 | Appointment of Dr Jayne Louise Brassington as a secretary (1 page) |
25 February 2013 | Director's details changed for Jayne Louise Brassington on 25 February 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
25 February 2013 | Director's details changed for Jayne Louise Brassington on 25 February 2013 (2 pages) |
27 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
18 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland on 19 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Mrs Jane-Louise Allen as a secretary (1 page) |
1 February 2010 | Registered office address changed from 110/10 St Stephens Street Edinburgh Midlothian EH3 5AQ Scotland on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Mrs Jane-Louise Allen as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alistair Robertson as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alistair Robertson as a secretary (1 page) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|