Company NameLundin Physio Clinic Ltd
DirectorAustin Menzies Macphee
Company StatusActive
Company NumberSC595989
CategoryPrivate Limited Company
Incorporation Date1 May 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Austin Menzies Macphee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressNew Law House Saltire Centre
Pentland Court
Glenrothes
KY6 2DA
Scotland
Director NameMrs Gillian Macphee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEdenfield House Springfield
Cupar
KY15 5RT
Scotland
Director NameMr Grant Robert Hughes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2020)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address8 Scotstarvit View
Cupar
KY15 5DX
Scotland

Location

Registered AddressNew Law House Saltire Centre
Pentland Court
Glenrothes
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

17 August 2023Micro company accounts made up to 31 July 2023 (4 pages)
5 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
9 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 June 2021Micro company accounts made up to 31 July 2020 (4 pages)
15 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 October 2020Termination of appointment of Grant Robert Hughes as a director on 27 October 2020 (1 page)
27 August 2020Director's details changed for Mr Austin Menzies Macphee on 27 August 2020 (2 pages)
27 August 2020Change of details for Mr Austin Menzies Macphee as a person with significant control on 27 August 2020 (2 pages)
17 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 January 2020Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
16 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Registered office address changed from Saltire Centre Pentland Court Glenrothes KY6 2DA Scotland to 1 New Law House Saltire Centre Glenrothes KY6 2DA on 21 June 2019 (1 page)
21 June 2019Registered office address changed from Edenfield House Springfield Cupar KY15 5RT Scotland to Saltire Centre Pentland Court Glenrothes KY6 2DA on 21 June 2019 (1 page)
28 June 2018Termination of appointment of Gillian Macphee as a director on 24 June 2018 (1 page)
28 June 2018Cessation of Gillian Macphee as a person with significant control on 24 June 2018 (1 page)
16 June 2018Appointment of Mr Grant Robert Hughes as a director on 15 June 2018 (2 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)