Company NameA Year Of Small Changes Ltd
Company StatusActive
Company NumberSC625764
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameDr Laura Coia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Lower Ground Floor
St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameDr Isabel Howat
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Lower Ground Floor
St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameGrant Yuill
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Lower Ground Floor
St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Matthew Roger Wild
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Lower Ground Floor
St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered Address231 Lower Ground Floor
St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
8 October 2019Notification of Matthew Roger Wild as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Appointment of Mr Matthew Roger Wild as a director on 8 October 2019 (2 pages)
8 October 2019Change of details for Mr Matthew Roger Wild as a person with significant control on 8 October 2019 (2 pages)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)