- Company Overview for LEADSIDE PODIATRY LTD (SC336537)
- Filing history for LEADSIDE PODIATRY LTD (SC336537)
- People for LEADSIDE PODIATRY LTD (SC336537)
- More for LEADSIDE PODIATRY LTD (SC336537)
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
|
|
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 |