Company NameHands On Physiotherapists Ltd
Company StatusDissolved
Company NumberSC454608
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKatie Maaike Verweijmeren-Stewart
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameScott Macaulay
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Katie Maaike Verweijmeren-stewart
50.00%
Ordinary
1 at £1Scott Macaulay
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
29 September 2015Registered office address changed from C/O Griffiths Wilcock & Co. 24 24 Sandyford Place Glasgow G3 7NG to C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 29 September 2015 (1 page)
29 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
21 August 2013Termination of appointment of Scott Macaulay as a director (1 page)
21 August 2013Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 21 August 2013 (1 page)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(23 pages)