Company NameClinical Psychology Partnership Ltd
DirectorsKirsty Dalrymple and Simon Petrie
Company StatusActive
Company NumberSC443381
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Kirsty Dalrymple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence AddressPO Box 311
Castle House 1 Baker Street
Stirling
FK8 1AL
Scotland
Director NameDr Simon Petrie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2014(1 year, 1 month after company formation)
Appointment Duration10 years
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence AddressPO Box 311
Castle House 1 Baker Street
Stirling
FK8 1AL
Scotland

Location

Registered AddressPO Box 311
Castle House
1 Baker Street
Stirling
FK8 1AL
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kirsty Petrie
100.00%
Ordinary

Financials

Year2014
Net Worth£10,143
Cash£1,310
Current Liabilities£7,199

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

25 March 2024Statement of capital following an allotment of shares on 28 February 2024
  • GBP 100
(13 pages)
22 March 2024Change of share class name or designation (2 pages)
22 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 March 2024Particulars of variation of rights attached to shares (4 pages)
22 March 2024Memorandum and Articles of Association (31 pages)
22 March 2024Statement of company's objects (2 pages)
13 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
21 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 April 2020Notification of Simon Petrie as a person with significant control on 10 February 2020 (2 pages)
15 April 2020Notification of Kirsty Dalrymple as a person with significant control on 10 February 2020 (2 pages)
5 March 2020Cessation of Simon Petrie as a person with significant control on 10 February 2020 (1 page)
5 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 February 2018Change of details for Dr Simon Petrie as a person with significant control on 31 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 10
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 10
(4 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
29 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
29 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
22 August 2014Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages)
22 August 2014Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages)
22 August 2014Appointment of Dr Simon Petrie as a director on 6 April 2014 (2 pages)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
1 July 2013Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 18 Glebe Avenue Stirling FK8 2HZ United Kingdom on 1 July 2013 (1 page)
11 March 2013Director's details changed for Dr Kirsty Petrie on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Dr Kirsty Petrie on 11 March 2013 (2 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)