Advanced company searchLink opens in new window

PHYSICARE LIMITED

Company number SC166965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 AA Total exemption full accounts made up to 31 July 2024
26 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
14 Apr 2021 CH01 Director's details changed for David George William Scott on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 22 Bannatyne Street, Lanark 22 Bannatyne Street Lanark ML11 7JR Scotland to 22 Bannatyne Street Lanark South Lanarkshire ML11 7JR on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Marion Margaret Derby on 14 April 2021
10 Mar 2021 PSC04 Change of details for Mr David George William Scott as a person with significant control on 31 July 2019
09 Mar 2021 CH01 Director's details changed for Marion Margaret Derby on 9 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
28 Aug 2019 TM01 Termination of appointment of David John Aitken Scott as a director on 28 August 2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
24 Jan 2019 PSC07 Cessation of Marion Margaret Derby as a person with significant control on 19 December 2018
24 Jan 2019 PSC07 Cessation of David John Aitken Scott as a person with significant control on 19 December 2018
24 Jan 2019 CH01 Director's details changed for Mr David John Aitken Scott on 10 December 2018
12 Nov 2018 MR04 Satisfaction of charge 6 in full
12 Nov 2018 MR04 Satisfaction of charge 4 in full
12 Nov 2018 MR04 Satisfaction of charge 8 in full
02 Nov 2018 AA Total exemption full accounts made up to 31 July 2018