CAPITAL CHIROPRACTIC LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CHIROPRACTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340290

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Morningside Drive, Edinburgh EH10 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/01/2023
Change of details for Mr Stuart Gary Cooper as a person with significant control on 2023-01-30
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-03-27 with updates
dot icon29/04/2022
Change of details for Mr Stuart Gary Cooped as a person with significant control on 2022-04-29
dot icon29/04/2022
Termination of appointment of Shauna Dunbar as a director on 2022-04-26
dot icon29/04/2022
Cessation of Shauna Dunbar as a person with significant control on 2022-04-26
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 2016-08-10
dot icon21/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/05/2015
Director's details changed for Dr Shauna Dunbar on 2015-03-01
dot icon08/05/2015
Director's details changed for Dr Stuart Cooper on 2015-03-01
dot icon08/05/2015
Secretary's details changed for Dr Stuart Cooper on 2015-03-01
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/06/2013
Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 2013-06-17
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Director's details changed for Dr Shauna Dunbar on 2011-08-24
dot icon24/08/2011
Director's details changed for Dr Stuart Cooper on 2011-08-24
dot icon09/08/2011
Director's details changed for Dr Shauna Dunbar on 2011-08-08
dot icon09/08/2011
Director's details changed for Dr Stuart Cooper on 2011-08-08
dot icon08/08/2011
Secretary's details changed for Dr Stuart Cooper on 2011-08-08
dot icon26/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon22/04/2011
Registered office address changed from 26 Frederick Street Edinburgh Midlothian EH2 2JR on 2011-04-22
dot icon05/11/2010
Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 2010-11-05
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Registered office address changed from C/O Facts and Figures Accountancy Llp 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland on 2010-04-21
dot icon21/04/2010
Director's details changed for Dr Stuart Cooper on 2009-10-01
dot icon21/04/2010
Director's details changed for Dr Shauna Dunbar on 2009-10-01
dot icon21/04/2010
Registered office address changed from 2/1 Green Hill Place Edinburgh Midlothian EH10 4BR on 2010-04-21
dot icon21/04/2010
Secretary's details changed for Dr Stuart Cooper on 2010-01-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 17/1 strathearn road edinburgh midlothian EH9 2AE
dot icon14/08/2008
Certificate of change of name
dot icon03/04/2008
Secretary appointed dr stuart gary cooper
dot icon03/04/2008
Appointment terminated secretary coddan secretary service LIMITED
dot icon27/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+523.82 % *

* during past year

Cash in Bank

£93,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
171.95K
-
0.00
223.40K
-
2022
5
107.18K
-
0.00
15.02K
-
2023
5
89.80K
-
0.00
93.68K
-
2023
5
89.80K
-
0.00
93.68K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

89.80K £Descended-16.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.68K £Ascended523.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Shauna Dunbar
Director
27/03/2008 - 26/04/2022
-
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
27/03/2008 - 03/04/2008
17
Mr Stuart Gary Cooper
Director
27/03/2008 - Present
2
Cooper, Stuart, Dr
Secretary
03/04/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL CHIROPRACTIC LIMITED

CAPITAL CHIROPRACTIC LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 13-15 Morningside Drive, Edinburgh EH10 5LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CHIROPRACTIC LIMITED?

toggle

CAPITAL CHIROPRACTIC LIMITED is currently Active. It was registered on 27/03/2008 .

Where is CAPITAL CHIROPRACTIC LIMITED located?

toggle

CAPITAL CHIROPRACTIC LIMITED is registered at 13-15 Morningside Drive, Edinburgh EH10 5LZ.

What does CAPITAL CHIROPRACTIC LIMITED do?

toggle

CAPITAL CHIROPRACTIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CAPITAL CHIROPRACTIC LIMITED have?

toggle

CAPITAL CHIROPRACTIC LIMITED had 5 employees in 2023.

What is the latest filing for CAPITAL CHIROPRACTIC LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with no updates.