About

Registered Number: SC136408
Date of Incorporation: 05/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: The Old Barn Houston Road, Houston, Johnstone, Renfrewshire, PA6 7BH,

 

Scottish Chiropractic Association was founded on 05 February 1992 and are based in Johnstone, it's status at Companies House is "Active". The companies directors are Francis, Donald Kenneth, Dr, Jarrott, Alanna Clare, Dr, Mcdonald, Ross, Dr, Vickery, Rebecca Jane, Dr, Bramberg, Kenneth Karl Olof, Dr., Hansen, Lotte Vejby, Dc Bsc (Chiro), Jackson, Mark, Dr, Carlson, Shane, Dr, Carter, Shane, Dr, Cox, Mary Margartet, President, Haig, George, Dr, Holm, Monica Ingrid, Dr, Homoky, Paul, Dr, Keil, Braden Graham, Dr, Opdycke, Gina Kathleen, Dr, Robertson, Karin Elizabeth, Dr, Shearer, Colin, Sluce, Dean Gregory, Dr, Sluce, Dean, Dr, Steiner, Gregory, Dr, Thomson, Chris, Dr, Wight, John Leslie Graeme, Dr. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARROTT, Alanna Clare, Dr 10 October 2009 - 1
MCDONALD, Ross, Dr 06 October 2007 - 1
VICKERY, Rebecca Jane, Dr 26 October 2017 - 1
CARLSON, Shane, Dr 27 September 2003 09 October 2005 1
CARTER, Shane, Dr 07 February 1997 02 October 1998 1
COX, Mary Margartet, President 07 October 1994 03 October 1997 1
HAIG, George, Dr 06 October 2002 09 October 2005 1
HOLM, Monica Ingrid, Dr 02 October 1998 31 December 1999 1
HOMOKY, Paul, Dr 06 October 2007 10 October 2009 1
KEIL, Braden Graham, Dr 01 October 1993 05 February 1997 1
OPDYCKE, Gina Kathleen, Dr 01 January 2000 03 March 2002 1
ROBERTSON, Karin Elizabeth, Dr 05 February 1992 01 October 1993 1
SHEARER, Colin 02 October 1998 23 September 2000 1
SLUCE, Dean Gregory, Dr 09 October 2005 21 October 2006 1
SLUCE, Dean, Dr 23 September 2000 18 September 2004 1
STEINER, Gregory, Dr 05 March 2002 27 September 2003 1
THOMSON, Chris, Dr 06 October 2007 10 February 2019 1
WIGHT, John Leslie Graeme, Dr 23 September 2000 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Donald Kenneth, Dr 10 February 2019 - 1
BRAMBERG, Kenneth Karl Olof, Dr. 05 February 1992 21 November 1991 1
HANSEN, Lotte Vejby, Dc Bsc (Chiro) 01 October 1993 07 October 1994 1
JACKSON, Mark, Dr 21 November 1991 01 October 1993 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 11 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AP01 - Appointment of director 05 February 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 February 2010
AP01 - Appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
AA - Annual Accounts 23 November 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 13 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 29 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 16 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 30 July 1997
363b - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 15 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 02 February 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
AA - Annual Accounts 20 December 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
363s - Annual Return 28 February 1994
288 - N/A 15 February 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 02 February 1993
NEWINC - New incorporation documents 05 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.