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.
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 | : |
|
Registered Address | : | Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG | Director | 04 July 2022 | Active |
34 Roman Way, Dunblane, FK15 9DH | Secretary | 30 January 2003 | Active |
Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH | Secretary | 30 January 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 30 January 2003 | Active |
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG | Director | 13 July 2022 | Active |
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG | Director | 04 July 2022 | Active |
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG | Director | 30 January 2003 | Active |
117 Stewart Avenue, Boness, EH51 9NN | Director | 05 April 2005 | Active |
73 Henderson Street, Bridge Of Allan, Stirling, Scotland, FK9 4HG | Director | 04 July 2022 | Active |
Brucefields Golf Centre, Pirnhall Road, Stirling, Scotland, FK7 8EH | Director | 31 May 2011 | Active |
34 Roman Way, Dunblane, FK15 9DH | Director | 30 January 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 30 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Change account reference date company current shortened. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Capital | Capital return purchase own shares. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Capital | Capital cancellation shares. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-05-06 | Capital | Capital cancellation shares. | Download |
2022-04-29 | Capital | Capital return purchase own shares. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.