BANCHORY CHIROPODY PRACTICE LTD

6 Scott Skinner Square, Banchory, AB31 5SE, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC426815
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 24 days
JurisdictionScotland

SUMMARY

BANCHORY CHIROPODY PRACTICE LTD is an active private limited company with number SC426815. It was incorporated 11 years, 11 months, 24 days ago, on 22 June 2012. The company address is 6 Scott Skinner Square, Banchory, AB31 5SE, Aberdeenshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Clara Anne Margaret White

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey White

Termination date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tracey Anne White

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Ms Clara Anne Margaret White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Address

Type: AD01

Old address: Banchory Chiropody Practice Bridge Street Banchory AB31 5SX

Change date: 2017-01-22

New address: 6 Scott Skinner Square Banchory Aberdeenshire AB31 5SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-31

Officer name: Michael Rumbles

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey White

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Michael John Rumbles

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Pauline Rumbles

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey White

Appointment date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mrs Pauline Rumbles

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2015

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-10

Officer name: Michael Rumbles

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-25

Officer name: Mr Michael John Rumbles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBI ASSADI LTD

7 BROADLAKE CLOSE,ST. ALBANS,AL2 1NS

Number:09260620
Status:ACTIVE
Category:Private Limited Company

FABRIK STUDIO LTD

FOURTH FLOOR GOSTINS BUILDING,LIVERPOOL,L1 4LN

Number:09476587
Status:LIQUIDATION
Category:Private Limited Company

G.J. FAULKNER LIMITED

73 THE WARREN,WORCESTER PARK,KT4 7DH

Number:08306250
Status:ACTIVE
Category:Private Limited Company

GINDERA MOTORS LIMITED

BROOMFIELD INDUSTRIAL ESTATE,ANGUS,DD10 8SY

Number:SC154848
Status:ACTIVE
Category:Private Limited Company

STARR FINANCIAL PLANNING LTD

RICHMOND HOUSE,TRURO,TR1 3AJ

Number:09588700
Status:ACTIVE
Category:Private Limited Company

THE BUCKINGHAMSHIRE MORTGAGE COMPANY LTD

49 BEECHWOOD CLOSE,,HP6 6QU

Number:05441834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source