Company NamePraco Podiatry Solutions Ltd
DirectorsBarry Wright and Darren Tony Alger
Company StatusActive
Company NumberSC425088
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Previous NameWalkableuk Ltd

Business Activity

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

Directors

Director NameMr Barry Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Darren Tony Alger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Andrea Coda
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2012(same day as company formation)
RolePodiatry Lecturer
Country of ResidenceAustralia
Correspondence Address4/5 Dawson Street
Cooks Hill
Newcastle - 2300
Nsw
Australia
Director NameMr Prateek Kumar Rangra
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Myre Court
Bonnyrigg
Midlothian
EH19 3BF
Scotland
Director NameMr John Anthony Veto
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 01 January 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£441
Cash£441

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 29 May 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 September 2022Micro company accounts made up to 29 September 2021 (3 pages)
1 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 July 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
21 July 2020Change of details for Mr Darren Tony Alger as a person with significant control on 28 May 2020 (2 pages)
21 July 2020Director's details changed for Mr Darren Tony Alger on 28 May 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Change of details for Mr Barry Wright as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Change of details for Mr Darren Tony Alger as a person with significant control on 22 July 2019 (2 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
19 November 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Termination of appointment of John Anthony Veto as a director on 1 January 2018 (1 page)
11 September 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 June 2017Director's details changed for Mr Barry Wright on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Mr John Anthony Veto on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Mr John Anthony Veto on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
23 June 2017Director's details changed for Mr Barry Wright on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(7 pages)
21 September 2016Registered office address changed from 12 Myre Court Bonnyrigg Midlothian EH19 3BF to 53 Bothwell Street Glasgow G2 6TS on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 12 Myre Court Bonnyrigg Midlothian EH19 3BF to 53 Bothwell Street Glasgow G2 6TS on 21 September 2016 (1 page)
21 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1
(7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
8 March 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Appointment of Mr Darren Tony Alger as a director on 20 December 2013 (2 pages)
13 July 2015Appointment of Mr Darren Tony Alger as a director on 20 December 2013 (2 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(8 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(8 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
15 August 2014Registered office address changed from C/O Director 1 Skeltiemuir Avenue Bonnyrigg Midlothian EH19 3PX Scotland to 12 Myre Court Bonnyrigg Midlothian EH19 3BF on 15 August 2014 (1 page)
15 August 2014Appointment of Mr Barry Wright as a director on 20 December 2013 (2 pages)
15 August 2014Registered office address changed from C/O Director 1 Skeltiemuir Avenue Bonnyrigg Midlothian EH19 3PX Scotland to 12 Myre Court Bonnyrigg Midlothian EH19 3BF on 15 August 2014 (1 page)
15 August 2014Appointment of Mr Barry Wright as a director on 20 December 2013 (2 pages)
15 August 2014Director's details changed for Mr Prateek Rangra on 20 December 2013 (2 pages)
15 August 2014Appointment of Mr John Anthony Veto as a director on 20 December 2013 (2 pages)
15 August 2014Appointment of Mr John Anthony Veto as a director on 20 December 2013 (2 pages)
15 August 2014Director's details changed for Mr Prateek Rangra on 20 December 2013 (2 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Director's details changed for Mr Andrea Coda on 12 July 2013 (3 pages)
30 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Director's details changed for Mr Andrea Coda on 12 July 2013 (3 pages)
8 July 2013Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Prateek Rangra as a director (2 pages)
8 July 2013Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 102/12 Holyrood Road Edinburgh EH8 8AJ Scotland on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Prateek Rangra as a director (2 pages)
11 March 2013Company name changed walkableuk LTD\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Company name changed walkableuk LTD\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Incorporation (20 pages)
29 May 2012Incorporation (20 pages)