BAINSFORD FOOT CLINIC LIMITED

Register to unlock more data on OkredoRegister

BAINSFORD FOOT CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295961

Incorporation date

24/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Sneddon Avenue, Wishaw ML2 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon20/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-01-31
dot icon10/06/2025
Registered office address changed from 119 Main Street Wishaw ML2 7AU Scotland to 6 Sneddon Avenue Wishaw ML2 8DX on 2025-06-10
dot icon10/04/2025
Registration of a charge
dot icon13/03/2025
Registration of charge SC2959610004, created on 2025-03-05
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-01-31
dot icon03/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/03/2022
Register inspection address has been changed from 46 Belhaven Road Wishaw Lanarkshire ML2 7NX Scotland to 119 Main Street Wishaw ML2 7AU
dot icon15/03/2022
Registration of charge SC2959610003, created on 2022-03-08
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon23/01/2021
Micro company accounts made up to 2020-01-31
dot icon01/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/04/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon12/03/2018
Second filing for the appointment of Mr Barry Fitzpatrick as a director
dot icon05/03/2018
Notification of Emily Fitzpatrick as a person with significant control on 2017-10-18
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon31/01/2018
Micro company accounts made up to 2017-01-31
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon18/10/2017
Appointment of Mrs Emily Fitzpatrick as a secretary on 2017-10-01
dot icon18/10/2017
Termination of appointment of Andrew Smith as a director on 2017-09-30
dot icon18/10/2017
Appointment of Mr Barry Fitzpatrick as a director on 2017-10-01
dot icon18/10/2017
Termination of appointment of John Mcaleenan as a director on 2017-07-30
dot icon18/10/2017
Termination of appointment of Patrick Docherty as a director on 2017-07-07
dot icon18/10/2017
Termination of appointment of Andrew Smith as a secretary on 2017-09-30
dot icon18/10/2017
Cessation of Andy Smith as a person with significant control on 2017-09-30
dot icon18/10/2017
Registered office address changed from 46 Belhaven Road Wishaw Lanarkshire ML2 7NX to 119 Main Street Wishaw ML2 7AU on 2017-10-18
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-01-31
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/12/2015
Registration of a charge
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2015
Registration of charge SC2959610002, created on 2015-10-03
dot icon08/09/2015
Registration of charge SC2959610001, created on 2015-09-03
dot icon15/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/04/2014
Director's details changed for Emily Fitzpatrick on 2014-01-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/03/2011
Director's details changed for John Mcaleenan on 2009-11-01
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Director's details changed for Patrick Docherty on 2010-02-02
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for John Mcaleenan on 2010-02-02
dot icon02/02/2010
Director's details changed for Andrew Smith on 2010-02-02
dot icon02/02/2010
Director's details changed for Emily Fitzpatrick on 2010-02-02
dot icon20/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 24/01/09; full list of members
dot icon24/12/2008
Certificate of change of name
dot icon26/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon30/01/2007
Return made up to 24/01/07; full list of members
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.14K
-
0.00
-
-
2022
4
1.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
24/01/2006 - 30/09/2017
15
Fitzpatrick, Emily
Director
24/01/2006 - Present
4
Smith, Andrew
Secretary
24/01/2006 - 30/09/2017
4
Docherty, Patrick
Director
24/01/2006 - 07/07/2017
3
Fitzpatrick, Barry
Director
01/10/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAINSFORD FOOT CLINIC LIMITED

BAINSFORD FOOT CLINIC LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at 6 Sneddon Avenue, Wishaw ML2 8DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAINSFORD FOOT CLINIC LIMITED?

toggle

BAINSFORD FOOT CLINIC LIMITED is currently Active. It was registered on 24/01/2006 .

Where is BAINSFORD FOOT CLINIC LIMITED located?

toggle

BAINSFORD FOOT CLINIC LIMITED is registered at 6 Sneddon Avenue, Wishaw ML2 8DX.

What does BAINSFORD FOOT CLINIC LIMITED do?

toggle

BAINSFORD FOOT CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BAINSFORD FOOT CLINIC LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-24 with no updates.