WILDER CHIROPRACTIC LIMITED
Overview
Company Name | WILDER CHIROPRACTIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC225823 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WILDER CHIROPRACTIC LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WILDER CHIROPRACTIC LIMITED located?
Registered Office Address | c/o MCLAY, MCALISTER & MCGIBBON LLP 145 St. Vincent Street G2 5JF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILDER CHIROPRACTIC LIMITED?
Company Name | From | Until |
---|---|---|
BRIXTON PROPERTY MANAGEMENT LTD | Aug 19, 2015 | Aug 19, 2015 |
SPINAL CORRECTION CENTRES LTD. | Jan 27, 2005 | Jan 27, 2005 |
WILDER CHIROPRACTIC LTD. | Nov 29, 2001 | Nov 29, 2001 |
What are the latest accounts for WILDER CHIROPRACTIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for WILDER CHIROPRACTIC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2018 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed brixton property management LTD\certificate issued on 08/08/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed spinal correction centres LTD.\certificate issued on 19/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mclay,Mcalister & Mcgibbon 145 St. Vincent Street Glasgow G3 5JF* on Dec 17, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Who are the officers of WILDER CHIROPRACTIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILDER, Brian James | Director | Kellett Road SW2 1ED London 46d United Kingdom | England | British | Director | 79606730006 | ||||
BREEN, Geraldine | Secretary | 3 Blair Road PA1 3AS Paisley | British | 79606740001 | ||||||
WILDER, Carolyn | Secretary | Kellett Road SW2 1ED London 46d United Kingdom | American | Chiropractic Assistant | 87215490004 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of WILDER CHIROPRACTIC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian James Wilder | Apr 06, 2016 | c/o MCLAY, MCALISTER & MCGIBBON LLP St. Vincent Street G2 5JF Glasgow 145 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0