Edinburgh
EH3 8HP
Scotland
Director Name | Mrs Maria Lawrence |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 September 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Ms Colette McNeill |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 September 2021) |
Role | Shiatsu Practitioner |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Ms Alison Clayton Milne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Homoeopath |
Country of Residence | United Kingdom |
Correspondence Address | 98 Spottiswoode Street Edinburgh EH9 1BY Scotland |
Director Name | Frank Sargent |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Bread Street Edinburgh Lothian EH3 9AL Scotland |
Website | www.healthylifecentreedinburgh.com/ |
---|---|
Telephone | 0131 2290724 |
Telephone region | Edinburgh |
Registered Address | 8 2f2 Atholl Place Edinburgh EH3 8HP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £3,850 |
Cash | £11,280 |
Current Liabilities | £7,462 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2021 | Registered office address changed from 35-37 Bread Street Edinburgh EH3 9AL to 8 2F2 Atholl Place Edinburgh EH3 8HP on 11 February 2021 (1 page) |
---|---|
16 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 no member list (2 pages) |
1 April 2015 | Annual return made up to 7 March 2015 no member list (2 pages) |
1 April 2015 | Annual return made up to 7 March 2015 no member list (2 pages) |
27 March 2015 | Appointment of Ms Colette Mcneill as a director on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Maria Lawrence as a director on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Colette Mcneill as a director on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Maria Lawrence as a director on 24 March 2015 (2 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Termination of appointment of Frank Sargent as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Frank Sargent as a director on 31 July 2014 (1 page) |
20 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
20 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
20 March 2014 | Annual return made up to 7 March 2014 no member list (3 pages) |
13 November 2013 | Appointment of Frank Sargent as a director (3 pages) |
13 November 2013 | Appointment of Frank Sargent as a director (3 pages) |
30 October 2013 | Termination of appointment of Alison Clayton Milne as a director (2 pages) |
30 October 2013 | Termination of appointment of Alison Clayton Milne as a director (2 pages) |
7 March 2013 | Incorporation (17 pages) |
7 March 2013 | Incorporation (17 pages) |