Company NameIndependent Psychology Practice Limited
DirectorsJoy Elizabeth McKellar and Alexandra Paula Marie Reilly
Company StatusActive
Company NumberSC579279
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Joy Elizabeth McKellar
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RolePsychologist
Country of ResidenceScotland
Correspondence Address7th Floor Capella
60 York Street
Glasgow
G2 8JX
Scotland
Director NameDr Alexandra Paula Marie Reilly
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RolePsychologist
Country of ResidenceScotland
Correspondence Address7th Floor Capella
60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address7th Floor Capella
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

21 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
10 August 2022Registered office address changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF United Kingdom to C/O Morton Fraser Llp, 4th Floor, 1 West Regent Street Glasgow G2 1RW on 10 August 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
16 November 2021Register(s) moved to registered inspection location Quartermile Two 2 Lister Square Edinburgh EH3 9GL (1 page)
16 November 2021Register inspection address has been changed to Quartermile Two 2 Lister Square Edinburgh EH3 9GL (1 page)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
14 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 October 2018 (4 pages)
9 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 February 2018Change of share class name or designation (2 pages)
5 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)