Advanced company searchLink opens in new window

LEADSIDE PODIATRY LTD

Company number SC336537

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)
04 Feb 2015 AD01 Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire to Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ on 4 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 Apr 2014 AD01 Registered office address changed from Criciebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ on 10 April 2014
23 Oct 2013 AD01 Registered office address changed from C/O Sheena Martin 3 Balbithan View Kinmuck Inverurie Aberdeenshire AB51 0LF Scotland on 23 October 2013
19 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Oct 2013 TM01 Termination of appointment of Sharon Munn as a director
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 22 January 2012
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
22 Feb 2011 AD01 Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 22 February 2011
22 Feb 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
15 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Allison Ann Taylor on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Sharon Marion Munn on 11 February 2010
11 Feb 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 11 February 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
02 Feb 2009 363a Return made up to 22/01/09; full list of members
22 Jan 2008 NEWINC Incorporation