Company NameDynamic Bodywork Academy Ltd
DirectorSally Young Chamness
Company StatusActive
Company NumberSC467962
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Sally Young Chamness
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address48 North Bridge Street
Bathgate
EH48 4PP
Scotland

Location

Registered Address48 North Bridge Street
Bathgate
EH48 4PP
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

70 at £400Sally Chamness
70.00%
Ordinary
30 at £400Gillian Hunter
30.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 30 January 2023 (5 pages)
15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 30 January 2022 (5 pages)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 January 2022Accounts for a dormant company made up to 30 January 2021 (3 pages)
15 January 2022Cessation of Gillian Hunter as a person with significant control on 15 January 2022 (1 page)
17 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
4 September 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
6 June 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
6 June 2020Notification of Gillian Hunter as a person with significant control on 6 April 2016 (2 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to 48 North Bridge Street Bathgate EH48 4PP on 5 March 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
7 February 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
7 February 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Registered office address changed from 48H North Bridge Street Bathgate West Lothian EH48 4PP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 48H North Bridge Street Bathgate West Lothian EH48 4PP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 April 2016 (1 page)
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(4 pages)
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(3 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Change of share class name or designation (2 pages)
6 January 2015Particulars of variation of rights attached to shares (3 pages)
6 January 2015Particulars of variation of rights attached to shares (3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)