About

Registered Number: SC341704
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: Office Unit C Site 5, Tumulus Way, Kintore, Inverurie, AB51 0TG

 

Inverurie Chartered Physiotherapy Clinic Ltd was setup in 2008, it has a status of "Active". The companies directors are listed as Cole, Kevin, Davidson, Colin, Middleton, Alison Margaret, Riungu, Ros, Brian Reid Ltd., Caney, Jane, Fantom, Alison, Mckenzie, Jennifer Kate, Stephen Mabbott Ltd. at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Kevin 01 October 2014 - 1
DAVIDSON, Colin 01 May 2019 - 1
MIDDLETON, Alison Margaret 04 January 2017 - 1
RIUNGU, Ros 01 May 2020 - 1
CANEY, Jane 21 April 2008 01 May 2020 1
FANTOM, Alison 21 April 2008 01 May 2019 1
MCKENZIE, Jennifer Kate 01 May 2019 01 May 2020 1
STEPHEN MABBOTT LTD. 21 April 2008 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 21 April 2008 21 April 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
CH01 - Change of particulars for director 07 October 2020
CH01 - Change of particulars for director 07 October 2020
SH03 - Return of purchase of own shares 30 June 2020
SH06 - Notice of cancellation of shares 30 June 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 03 June 2019
SH08 - Notice of name or other designation of class of shares 03 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2019
PSC08 - N/A 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
PSC07 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 25 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 06 April 2018
RESOLUTIONS - N/A 24 November 2017
RESOLUTIONS - N/A 24 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 21 April 2017
RESOLUTIONS - N/A 06 February 2017
RESOLUTIONS - N/A 06 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2017
SH08 - Notice of name or other designation of class of shares 06 February 2017
CC04 - Statement of companies objects 06 February 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 21 April 2015
SH01 - Return of Allotment of shares 22 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 01 May 2008
353 - Register of members 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.