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)
26 Jan 2016 AD01 Registered office address changed from 34 Roman Way Dunblane Perthshire FK15 9DH to Brucefields Golf Centre Pirnhall Road Stirling FK7 8EH on 26 January 2016
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
18 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 21 December 2011
08 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 AP01 Appointment of Stuart Mcneish as a director
02 Jun 2011 TM01 Termination of appointment of David Bowmaker as a director
27 May 2011 TM01 Termination of appointment of David Bowmaker as a director
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for David Stuart Bowmaker on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Seonaid Airth on 1 October 2009
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Feb 2009 363a Return made up to 30/01/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
29 Feb 2008 363a Return made up to 30/01/08; full list of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from 10 abbey park place dunfermline fife KY12 7NZ