Company NameBodycare Complementary Clinics (Lochgelly) Ltd
DirectorScott Gilfillan
Company StatusActive
Company NumberSC595476
CategoryPrivate Limited Company
Incorporation Date26 April 2018(5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Scott Gilfillan
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence AddressSuite 401-404, Baltic Chambers Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Brian Stanley McNeill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Suite 401-404, Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
10 January 2023Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH United Kingdom to Suite 401-404, Baltic Chambers Wellington Street Glasgow G2 6HJ on 13 July 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
21 May 2021Termination of appointment of Brian Stanley Mcneill as a director on 21 May 2021 (1 page)
21 May 2021Cessation of Brian Stanley Mcneill as a person with significant control on 21 May 2021 (1 page)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
8 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)