BODYCARE COMPLEMENTARY CLINICS LTD

Register to unlock more data on OkredoRegister

BODYCARE COMPLEMENTARY CLINICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC340781

Incorporation date

03/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Long Lane, Broughty Ferry, Dundee DD5 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Director's details changed for Mrs Lesley Sheila Duff on 2017-06-19
dot icon19/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2013-10-02
dot icon10/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Sck Secretarial Services Ltd as a secretary
dot icon10/06/2013
Director's details changed for Mr Brian Stanley Mcneill on 2013-01-01
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Brian Stanley Mcneill on 2010-04-03
dot icon14/06/2010
Secretary's details changed for Sck Secretarial Services Ltd on 2010-04-03
dot icon14/06/2010
Director's details changed for Mrs Lesley Sheila Duff on 2010-04-03
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Termination of appointment of Stuart Murphy as a director
dot icon01/09/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon07/08/2009
Return made up to 03/04/09; full list of members
dot icon07/08/2009
Director appointed mrs lesley sheila duff
dot icon14/11/2008
Director's change of particulars / brian mcneil / 14/11/2008
dot icon14/11/2008
Director appointed mr brian mcneil
dot icon23/06/2008
Appointment terminated director derek adams
dot icon04/04/2008
Director appointed mr stuart murphy
dot icon03/04/2008
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
31/03/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.94K
-
0.00
-
-
2022
1
14.23K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
03/04/2008 - 11/01/2013
1420
Mr Brian Stanley Mcneill
Director
14/11/2008 - Present
4
Mcneill, Lesley Sheila
Director
06/04/2009 - Present
-
Adams, Derek
Director
03/04/2008 - 20/06/2008
-
Murphy, Stuart
Director
03/04/2008 - 13/11/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYCARE COMPLEMENTARY CLINICS LTD

BODYCARE COMPLEMENTARY CLINICS LTD is an(a) Dissolved company incorporated on 03/04/2008 with the registered office located at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH. There are currently 2 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 BODYCARE COMPLEMENTARY CLINICS LTD?

toggle

BODYCARE COMPLEMENTARY CLINICS LTD is currently Dissolved. It was registered on 03/04/2008 and dissolved on 17/06/2025.

Where is BODYCARE COMPLEMENTARY CLINICS LTD located?

toggle

BODYCARE COMPLEMENTARY CLINICS LTD is registered at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH.

What does BODYCARE COMPLEMENTARY CLINICS LTD do?

toggle

BODYCARE COMPLEMENTARY CLINICS LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BODYCARE COMPLEMENTARY CLINICS LTD?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.