Company NameDurham Dales Health
Company StatusActive
Company Number06510296
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David Alastair Robertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHagg House Cotherstone
Barnard Castle
County Durham
DL12 9QJ
Director NameDr Andrew Hetherington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Philip Noel Jackson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Kevin Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Anne Caroline Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Daniel Lee Wilmer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Shashikiran Gaddehosur-Chandrasekhar
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMr Kevin Lee
StatusCurrent
Appointed03 November 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Andrew John Hardman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMs Stephanie Jane Connolly
Date of BirthNovember 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Catherine Maria Sarah Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressInnovation House Longfield Road
South Church Enterprise Park
Bishop Auckland
DL14 6XB
Director NameDr Matthew Hackett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Alison Victoria Blain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Stewart Macpherson Findlay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressLawson House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Director NameRobert Gregson Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laithkirk
Barnard Castle
County Durham
DL12 0NS
Director NameDr Gordon Mackenzie Bolton
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleGeneral Practitioner Principal
Country of ResidenceEngland
Correspondence Address1 Elms Road
Darlington
County Durham
DL3 7PY
Secretary NameDr Gillian Ford
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Newgate Street
Bishop Auckland
County Durham
DL14 7EJ
Director NameDr Gillian Ford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Newgate Street
Bishop Auckland
County Durham
DL14 7EJ
Director NameDr Michael James Neville
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 April 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 High Green
Gainford
Darlington
County Durham
DL2 3DL
Director NameDr Karen Elizabeth Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address157 West Auckland Road
Darlington
County Durham
DL3 0SP
Director NameMs Jane Maria Dickson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2018)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressStation View Medical Centre 29a Escomb Road
Bishop Auckland
County Durham
DL14 6AB
Director NameMiss Victoria Louise Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2020)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Michaels Crescent
Heighington Village
Newton Aycliffe
County Durham
DL5 6RJ
Director NameDr Mark Alan Gayer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2014(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStation View Medical Centre 29a Escomb Road
Bishop Auckland
County Durham
DL14 6AB
Director NameMr David William Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameDr Ian Black Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStation View Medical Centre 29a Escomb Road
Bishop Auckland
County Durham
DL14 6AB
Director NameDr Derek William Young
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStation View Medical Centre 29a Escomb Road
Bishop Auckland
County Durham
DL14 6AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitebootsopticians.com

Location

Registered Address51-55 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Financials

Year2014
Turnover£1,166,900
Gross Profit£434,784
Net Worth£172,218
Cash£239,644
Current Liabilities£505,237

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 November 2022Appointment of Dr Robert Gregson Carter as a director on 1 April 2022 (2 pages)
15 November 2022Termination of appointment of Anne Caroline Neville as a director on 31 March 2022 (1 page)
15 November 2022Appointment of Dr Tom Rowley as a director on 11 November 2022 (2 pages)
15 November 2022Termination of appointment of Matthew Hackett as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of David Alastair Robertson as a director on 31 March 2022 (1 page)
15 November 2022Appointment of Dr Dilys Claire Elizabeth Waller as a director on 1 April 2022 (2 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 December 2021Termination of appointment of David William Hall as a director on 30 November 2021 (1 page)
14 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Karen Elizabeth Smith as a director on 30 June 2019 (1 page)
5 September 2020Termination of appointment of Victoria Louise Watson as a director on 31 August 2020 (1 page)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
18 June 2020Appointment of Dr Alison Victoria Blain as a director on 15 June 2020 (2 pages)
18 June 2020Termination of appointment of Michael James Neville as a director on 15 April 2020 (1 page)
14 May 2020Registered 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 2020Appointment of Mrs Catherine Maria Sarah Harrison as a director on 1 July 2019 (2 pages)
6 November 2019Termination of appointment of Derek William Young as a director on 1 February 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
26 September 2019Appointment of Dr Matthew Hackett as a director on 1 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (3 pages)
19 July 2018Appointment of Ms Stephanie Jane Connolly as a director on 19 July 2018 (2 pages)
21 June 2018Appointment of Dr Andrew John Hardman as a director on 21 June 2018 (2 pages)
12 June 2018Termination of appointment of Jane Maria Dickson as a director on 12 June 2018 (1 page)
9 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
3 November 2016Appointment of Mr Kevin Lee as a secretary on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Kevin Lee as a secretary on 3 November 2016 (2 pages)
20 October 2016Termination of appointment of Ian Black Grant as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Dr Daniel Lee Wilmer as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Dr Daniel Lee Wilmer as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Dr Shashikiran Gaddehosur-Chandrasekhar as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Dr Shashikiran Gaddehosur-Chandrasekhar as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Ian Black Grant as a director on 20 October 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (10 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (10 pages)
1 December 2015Termination of appointment of Mark Alan Gayer as a director on 30 September 2015 (1 page)
1 December 2015Appointment of Dr Derek William Young as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Dr Derek William Young as a director on 1 October 2015 (2 pages)
1 December 2015Termination of appointment of Mark Alan Gayer as a director on 30 September 2015 (1 page)
15 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 October 2015Change of constitution by enactment (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 October 2015Change of constitution by enactment (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages)
4 June 2015Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages)
4 June 2015Appointment of Dr Andrew Hetherington as a director on 5 September 2014 (2 pages)
26 February 2015Annual return made up to 20 February 2015 no member list (9 pages)
26 February 2015Annual return made up to 20 February 2015 no member list (9 pages)
19 November 2014Appointment of Dr Ian Black Grant as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Dr Ian Black Grant as a director on 19 November 2014 (2 pages)
11 November 2014Appointment of Mr Kevin Lee as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Dr Anne Caroline Neville as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Kevin Lee as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Dr Anne Caroline Neville as a director on 11 November 2014 (2 pages)
23 September 2014Appointment of Dr Mark Alan Gayer as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr David William Hall as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Dr Mark Alan Gayer as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr David William Hall as a director on 23 September 2014 (2 pages)
18 September 2014Appointment of Miss Victoria Louise Watson as a director on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mrs Jane Maria Jackson on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mrs Jane Maria Jackson on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Philip Noel Jackson as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Jane Maria Jackson as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Philip Noel Jackson as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Miss Victoria Louise Watson as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Jane Maria Jackson as a director on 18 September 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Appointment of Dr Michael James Neville as a director on 31 March 2014 (2 pages)
28 August 2014Termination of appointment of Gillian Ford as a director on 30 March 2014 (1 page)
28 August 2014Appointment of Dr David Alastair Robertson as a director on 31 March 2014 (2 pages)
28 August 2014Termination of appointment of Gillian Ford as a director on 30 March 2014 (1 page)
28 August 2014Appointment of Dr Karen Elizabeth Smith as a director on 31 March 2014 (2 pages)
28 August 2014Appointment of Dr Karen Elizabeth Smith as a director on 31 March 2014 (2 pages)
28 August 2014Termination of appointment of Gillian Ford as a secretary on 30 March 2014 (1 page)
28 August 2014Termination of appointment of Robert Gregson Carter as a director on 30 March 2014 (1 page)
28 August 2014Termination of appointment of Robert Gregson Carter as a director on 30 March 2014 (1 page)
28 August 2014Termination of appointment of Gordon Mackenzie Bolton as a director on 30 March 2014 (1 page)
28 August 2014Termination of appointment of Gordon Mackenzie Bolton as a director on 30 March 2014 (1 page)
28 August 2014Termination of appointment of Gillian Ford as a secretary on 30 March 2014 (1 page)
28 August 2014Appointment of Dr Michael James Neville as a director on 31 March 2014 (2 pages)
28 August 2014Appointment of Dr David Alastair Robertson as a director on 31 March 2014 (2 pages)
18 August 2014Registered 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 2014Registered 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 2014Termination of appointment of Stewart Findlay as a director (1 page)
19 March 2014Annual return made up to 20 February 2014 no member list (5 pages)
19 March 2014Termination of appointment of Stewart Findlay as a director (1 page)
19 March 2014Annual return made up to 20 February 2014 no member list (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Secretary's details changed for Doctor Stewart Macpherson Findlay on 28 February 2013 (3 pages)
5 April 2013Appointment of Doctor Gillian Ford as a director (3 pages)
5 April 2013Appointment of Doctor Gillian Ford as a director (3 pages)
5 April 2013Secretary's details changed for Doctor Stewart Macpherson Findlay on 28 February 2013 (3 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (5 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
10 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Doctor Stewart Macpherson Findlay on 20 February 2010 (2 pages)
10 May 2010Director's details changed for Dr Gordon Mackenzie Bolton on 20 February 2010 (2 pages)
10 May 2010Director's details changed for Doctor Stewart Macpherson Findlay on 20 February 2010 (2 pages)
10 May 2010Director's details changed for Dr Gordon Mackenzie Bolton on 20 February 2010 (2 pages)
10 May 2010Annual return made up to 20 February 2010 no member list (4 pages)
10 May 2010Annual return made up to 20 February 2010 no member list (4 pages)
30 December 2009Full accounts made up to 31 March 2009 (4 pages)
30 December 2009Full accounts made up to 31 March 2009 (4 pages)
27 April 2009Annual return made up to 20/02/09 (3 pages)
27 April 2009Annual return made up to 20/02/09 (3 pages)
20 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 May 2008Director's change of particulars / gordon bolton / 28/04/2008 (1 page)
13 May 2008Director's change of particulars / gordon bolton / 28/04/2008 (1 page)
7 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
7 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
20 February 2008Incorporation (23 pages)
20 February 2008Incorporation (23 pages)