Advanced company searchLink opens in new window

PHYSIOFOCUS LIMITED

Company number SC243158

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)
09 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Mrs Seonaid Airth on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH Scotland to 73 Henderson Street Bridge of Allan Stirling FK9 4HG on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mrs Seonaid Airth as a person with significant control on 8 February 2021
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Stuart Mcneish as a director on 30 December 2019
06 Jan 2020 TM02 Termination of appointment of Stuart Mcneish as a secretary on 30 December 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
13 Feb 2019 PSC04 Change of details for Mrs Seonaid Airth as a person with significant control on 13 February 2019
13 Feb 2019 CH03 Secretary's details changed for Stuart Mcneish on 13 February 2019
13 Feb 2019 CH01 Director's details changed for Stuart Mcneish on 13 February 2019
13 Feb 2019 CH01 Director's details changed for Mrs Seonaid Airth on 13 February 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
07 Feb 2018 CH03 Secretary's details changed for Stuart Mcneish on 7 February 2018
07 Feb 2018 PSC04 Change of details for Mrs Seonaid Airth as a person with significant control on 7 February 2018
06 Feb 2018 CH01 Director's details changed for Stuart Mcneish on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mrs Seonaid Airth on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mrs Seonaid Airth on 6 February 2018
19 May 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4