Company NameThe Althos Clinic Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC457482
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kit Alexander Peebles Mackenzie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Kinnoull Causeway
Perth
PH2 8HQ
Scotland
Secretary NameMrs Sheila Marguerite Ferguson
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 Kinnoull Causeway
Perth
PH2 8HQ
Scotland
Secretary NameCarole Reid
StatusResigned
Appointed22 July 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address38 Woodside Crescent
Perth
PH2 0EW
Scotland
Director NameMr Bradley Osborne Blair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2021)
RoleOsteopath
Country of ResidenceScotland
Correspondence Address7 Castleton Road
Auchterarder
PH3 1AG
Scotland
Director NameMr Bradley Blair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 December 2021)
RoleOsteopath
Country of ResidenceScotland
Correspondence Address49 York Place
Perth
PH2 8EH
Scotland

Location

Registered Address81c Watergate
Perth
PH1 5TF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Kit Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 January 2021 (3 years, 3 months ago)
Next Return Due23 January 2022 (overdue)

Filing History

9 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 August 2020Withdraw the company strike off application (1 page)
2 August 2020Registered office address changed from 30 Kinnoull Causeway Perth PH2 8HQ Scotland to 7 Castleton Road Auchterarder PH3 1AG on 2 August 2020 (1 page)
28 March 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Termination of appointment of Bradley Osborne Blair as a director on 17 March 2020 (1 page)
17 March 2020Notification of Bradley Blair as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Appointment of Mr Bradley Osborne Blair as a director on 17 March 2020 (2 pages)
17 March 2020Cessation of Bradley Osborne Blair as a person with significant control on 17 March 2020 (1 page)
17 March 2020Application to strike the company off the register (1 page)
25 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 30 Kinnoull Causeway Perth PH2 8HQ to 30 Kinnoull Causeway Perth PH2 8HQ on 24 February 2020 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
9 January 2018Change of details for Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages)
9 January 2018Change of details for Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages)
8 January 2018Cessation of Kit Alexander Peebles Mackenzie as a person with significant control on 1 December 2017 (1 page)
8 January 2018Termination of appointment of Kit Alexander Peebles Mackenzie as a director on 1 December 2017 (1 page)
8 January 2018Notification of Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages)
8 January 2018Director's details changed for Bradley Osborne Blair on 1 December 2017 (2 pages)
8 January 2018Termination of appointment of Kit Alexander Peebles Mackenzie as a director on 1 December 2017 (1 page)
8 January 2018Appointment of Bradley Osborne Blair as a director on 1 December 2017 (2 pages)
8 January 2018Cessation of Kit Alexander Peebles Mackenzie as a person with significant control on 1 December 2017 (1 page)
8 January 2018Appointment of Bradley Osborne Blair as a director on 1 December 2017 (2 pages)
8 January 2018Termination of appointment of Carole Reid as a secretary on 1 December 2017 (1 page)
8 January 2018Notification of Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages)
8 January 2018Termination of appointment of Carole Reid as a secretary on 1 December 2017 (1 page)
8 January 2018Director's details changed for Bradley Osborne Blair on 1 December 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 July 2016Termination of appointment of Sheila Marguerite Ferguson as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Carole Reid as a secretary on 22 July 2016 (2 pages)
26 July 2016Appointment of Carole Reid as a secretary on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Sheila Marguerite Ferguson as a secretary on 22 July 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
18 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)