UKBizDB.co.uk

PHYSIOFOCUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Physiofocus Limited. The company was founded 21 years ago and was given the registration number SC243158. The firm's registered office is in STIRLING. You can find them at Brucefields Golf Centre, Pirnhall Road, Stirling, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PHYSIOFOCUS LIMITED
Company Number:SC243158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG

Director04 July 2022Active
34 Roman Way, Dunblane, FK15 9DH

Secretary30 January 2003Active
Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH

Secretary30 January 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary30 January 2003Active
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG

Director13 July 2022Active
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG

Director04 July 2022Active
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG

Director30 January 2003Active
117 Stewart Avenue, Boness, EH51 9NN

Director05 April 2005Active
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG

Director04 July 2022Active
Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH

Director31 May 2011Active
34 Roman Way, Dunblane, FK15 9DH

Director30 January 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director30 January 2003Active

People with Significant Control

Atlas Health Group Limited
Notified on:04 July 2022
Status:Active
Country of residence:England
Address:C/O Birketts Llp, Kingfisher House, Norwich, England, NR3 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Seonaid Airth
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Change account reference date company current shortened.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-08-24Capital

Capital return purchase own shares.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Capital

Capital cancellation shares.

Download
2022-06-28Resolution

Resolution.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-04-29Capital

Capital return purchase own shares.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.