Barnard Castle
County Durham
DL12 9QJ
Director Name | Dr Andrew Hetherington |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Philip Noel Jackson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Kevin Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Anne Caroline Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Daniel Lee Wilmer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Shashikiran Gaddehosur-Chandrasekhar |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Secretary Name | Mr Kevin Lee |
---|---|
Status | Current |
Appointed | 03 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Andrew John Hardman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Ms Stephanie Jane Connolly |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Catherine Maria Sarah Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Innovation House Longfield Road South Church Enterprise Park Bishop Auckland DL14 6XB |
Director Name | Dr Matthew Hackett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Alison Victoria Blain |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Stewart Macpherson Findlay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Lawson House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Robert Gregson Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Laithkirk Barnard Castle County Durham DL12 0NS |
Director Name | Dr Gordon Mackenzie Bolton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | General Practitioner Principal |
Country of Residence | England |
Correspondence Address | 1 Elms Road Darlington County Durham DL3 7PY |
Secretary Name | Dr Gillian Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Newgate Street Bishop Auckland County Durham DL14 7EJ |
Director Name | Dr Gillian Ford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Newgate Street Bishop Auckland County Durham DL14 7EJ |
Director Name | Dr Michael James Neville |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 April 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Green Gainford Darlington County Durham DL2 3DL |
Director Name | Dr Karen Elizabeth Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 157 West Auckland Road Darlington County Durham DL3 0SP |
Director Name | Ms Jane Maria Dickson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2018) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB |
Director Name | Miss Victoria Louise Watson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2020) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 St. Michaels Crescent Heighington Village Newton Aycliffe County Durham DL5 6RJ |
Director Name | Dr Mark Alan Gayer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB |
Director Name | Mr David William Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Dr Ian Black Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB |
Director Name | Dr Derek William Young |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | bootsopticians.com |
---|
Registered Address | 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Turnover | £1,166,900 |
Gross Profit | £434,784 |
Net Worth | £172,218 |
Cash | £239,644 |
Current Liabilities | £505,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 November 2022 | Appointment of Dr Robert Gregson Carter as a director on 1 April 2022 (2 pages) |
15 November 2022 | Termination of appointment of Anne Caroline Neville as a director on 31 March 2022 (1 page) |
15 November 2022 | Appointment of Dr Tom Rowley as a director on 11 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Matthew Hackett as a director on 10 November 2022 (1 page) |
15 November 2022 | Termination of appointment of David Alastair Robertson as a director on 31 March 2022 (1 page) |
15 November 2022 | Appointment of Dr Dilys Claire Elizabeth Waller as a director on 1 April 2022 (2 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of David William Hall as a director on 30 November 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Karen Elizabeth Smith as a director on 30 June 2019 (1 page) |
5 September 2020 | Termination of appointment of Victoria Louise Watson as a director on 31 August 2020 (1 page) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Appointment of Dr Alison Victoria Blain as a director on 15 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Michael James Neville as a director on 15 April 2020 (1 page) |
14 May 2020 | Registered office address changed from Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB England to 51-55 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 14 May 2020 (1 page) |
23 January 2020 | Appointment of Mrs Catherine Maria Sarah Harrison as a director on 1 July 2019 (2 pages) |
6 November 2019 | Termination of appointment of Derek William Young as a director on 1 February 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Appointment of Dr Matthew Hackett as a director on 1 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (3 pages) |
19 July 2018 | Appointment of Ms Stephanie Jane Connolly as a director on 19 July 2018 (2 pages) |
21 June 2018 | Appointment of Dr Andrew John Hardman as a director on 21 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jane Maria Dickson as a director on 12 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
3 November 2016 | Appointment of Mr Kevin Lee as a secretary on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Kevin Lee as a secretary on 3 November 2016 (2 pages) |
20 October 2016 | Termination of appointment of Ian Black Grant as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Dr Daniel Lee Wilmer as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Dr Daniel Lee Wilmer as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Dr Shashikiran Gaddehosur-Chandrasekhar as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Dr Shashikiran Gaddehosur-Chandrasekhar as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Ian Black Grant as a director on 20 October 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (10 pages) |
17 March 2016 | Annual return made up to 20 February 2016 no member list (10 pages) |
1 December 2015 | Termination of appointment of Mark Alan Gayer as a director on 30 September 2015 (1 page) |
1 December 2015 | Appointment of Dr Derek William Young as a director on 1 October 2015 (2 pages) |
1 December 2015 | Appointment of Dr Derek William Young as a director on 1 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Mark Alan Gayer as a director on 30 September 2015 (1 page) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 October 2015 | Change of constitution by enactment (2 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Change of constitution by enactment (2 pages) |
1 October 2015 | Resolutions
|
1 September 2015 | Registered office address changed from C/O Stanhope Health Centre Dales Street Stanhope Bishop Auckland County Durham DL13 2XD to Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Stanhope Health Centre Dales Street Stanhope Bishop Auckland County Durham DL13 2XD to Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Stanhope Health Centre Dales Street Stanhope Bishop Auckland County Durham DL13 2XD to Station View Medical Centre 29a Escomb Road Bishop Auckland County Durham DL14 6AB on 1 September 2015 (1 page) |
4 June 2015 | Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages) |
4 June 2015 | Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages) |
4 June 2015 | Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages) |
26 February 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
26 February 2015 | Annual return made up to 20 February 2015 no member list (9 pages) |
19 November 2014 | Appointment of Dr Ian Black Grant as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Dr Ian Black Grant as a director on 19 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Kevin Lee as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Dr Anne Caroline Neville as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Kevin Lee as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Dr Anne Caroline Neville as a director on 11 November 2014 (2 pages) |
23 September 2014 | Appointment of Dr Mark Alan Gayer as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr David William Hall as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Dr Mark Alan Gayer as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr David William Hall as a director on 23 September 2014 (2 pages) |
18 September 2014 | Appointment of Miss Victoria Louise Watson as a director on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mrs Jane Maria Jackson on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mrs Jane Maria Jackson on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Philip Noel Jackson as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Jane Maria Jackson as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Philip Noel Jackson as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Miss Victoria Louise Watson as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Jane Maria Jackson as a director on 18 September 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Appointment of Dr Michael James Neville as a director on 31 March 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gillian Ford as a director on 30 March 2014 (1 page) |
28 August 2014 | Appointment of Dr David Alastair Robertson as a director on 31 March 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gillian Ford as a director on 30 March 2014 (1 page) |
28 August 2014 | Appointment of Dr Karen Elizabeth Smith as a director on 31 March 2014 (2 pages) |
28 August 2014 | Appointment of Dr Karen Elizabeth Smith as a director on 31 March 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gillian Ford as a secretary on 30 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Gregson Carter as a director on 30 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Gregson Carter as a director on 30 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Gordon Mackenzie Bolton as a director on 30 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Gordon Mackenzie Bolton as a director on 30 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Gillian Ford as a secretary on 30 March 2014 (1 page) |
28 August 2014 | Appointment of Dr Michael James Neville as a director on 31 March 2014 (2 pages) |
28 August 2014 | Appointment of Dr David Alastair Robertson as a director on 31 March 2014 (2 pages) |
18 August 2014 | Registered office address changed from Bishopgate Medical Centre Newgate Street Bishop Auckland Co Durham Dl14 to C/O Stanhope Health Centre Dales Street Stanhope Bishop Auckland County Durham DL13 2XD on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Bishopgate Medical Centre Newgate Street Bishop Auckland Co Durham Dl14 to C/O Stanhope Health Centre Dales Street Stanhope Bishop Auckland County Durham DL13 2XD on 18 August 2014 (1 page) |
19 March 2014 | Termination of appointment of Stewart Findlay as a director (1 page) |
19 March 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
19 March 2014 | Termination of appointment of Stewart Findlay as a director (1 page) |
19 March 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Secretary's details changed for Doctor Stewart Macpherson Findlay on 28 February 2013 (3 pages) |
5 April 2013 | Appointment of Doctor Gillian Ford as a director (3 pages) |
5 April 2013 | Appointment of Doctor Gillian Ford as a director (3 pages) |
5 April 2013 | Secretary's details changed for Doctor Stewart Macpherson Findlay on 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
28 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
22 February 2012 | Annual return made up to 20 February 2012 no member list (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Doctor Stewart Macpherson Findlay on 20 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Gordon Mackenzie Bolton on 20 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Doctor Stewart Macpherson Findlay on 20 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Gordon Mackenzie Bolton on 20 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Annual return made up to 20/02/09 (3 pages) |
27 April 2009 | Annual return made up to 20/02/09 (3 pages) |
20 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 May 2008 | Director's change of particulars / gordon bolton / 28/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / gordon bolton / 28/04/2008 (1 page) |
7 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
20 February 2008 | Incorporation (23 pages) |
20 February 2008 | Incorporation (23 pages) |