About

Registered Number: SC246633
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 17 Brodick Place, Newton Mearns, Glasgow, G77 6UU

 

A.A. Podiatry Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Harrowell, Graeme Nigel, Anderson, Pauline, Harrowell, June, Anderson, Keith Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Pauline 27 March 2003 - 1
HARROWELL, June 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARROWELL, Graeme Nigel 27 September 2007 - 1
ANDERSON, Keith Robert 27 March 2003 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 20 April 2016
MR01 - N/A 03 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 13 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 April 2009
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
123 - Notice of increase in nominal capital 12 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 27 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.