- Company Overview for PHYSIOFOCUS LIMITED (SC243158)
- Filing history for PHYSIOFOCUS LIMITED (SC243158)
- People for PHYSIOFOCUS LIMITED (SC243158)
- Charges for PHYSIOFOCUS LIMITED (SC243158)
- More for PHYSIOFOCUS LIMITED (SC243158)
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
|
|
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
|
|
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 |