Advanced company searchLink opens in new window

A.A. PODIATRY LIMITED

Company number SC246633

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)
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
10 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 Feb 2024 PSC02 Notification of Aap Health Holdings Limited as a person with significant control on 31 January 2024
02 Feb 2024 TM02 Termination of appointment of Pauline Anderson as a secretary on 31 January 2024
02 Feb 2024 AP01 Appointment of Mr Michael James Stephenson as a director on 31 January 2024
02 Feb 2024 TM01 Termination of appointment of June Harrowell as a director on 31 January 2024
02 Feb 2024 TM02 Termination of appointment of Graeme Nigel Harrowell as a secretary on 31 January 2024
02 Feb 2024 TM02 Termination of appointment of Keith Robert Anderson as a secretary on 31 January 2024
02 Feb 2024 AP01 Appointment of Mr Nicholas Vincent Fossett as a director on 31 January 2024
02 Feb 2024 TM01 Termination of appointment of Pauline Anderson as a director on 31 January 2024
02 Feb 2024 PSC07 Cessation of Pauline Anderson as a person with significant control on 31 January 2024
29 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
03 Jul 2023 MR04 Satisfaction of charge SC2466330001 in full
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
07 Jun 2022 AD01 Registered office address changed from 14 Springfauld Way Barrhead Glasgow East Renfrewshire G78 2BW Scotland to 199 Clarkston Road Glasgow G44 3BS on 7 June 2022
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jun 2021 CH03 Secretary's details changed for Keith Robert Anderson on 28 May 2021
28 May 2021 CH03 Secretary's details changed for Mrs Pauline Anderson on 28 May 2021
28 May 2021 CH01 Director's details changed for Mrs Pauline Anderson on 28 May 2021
28 May 2021 PSC04 Change of details for Mrs Pauline Anderson as a person with significant control on 28 May 2021
28 May 2021 AD01 Registered office address changed from Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 14 Springfauld Way Barrhead Glasgow East Renfrewshire G78 2BW on 28 May 2021
13 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020