CLINICAL PSYCHOLOGY PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

CLINICAL PSYCHOLOGY PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC443381

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 49 Alloa Business Centre, The Whins, Alloa, Clackmannanshire FK10 3SACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
Registered office address changed from PO Box 24238 Sc443381 - Companies House Default Address Edinburgh EH7 9HR to Unit 49 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 2025-07-15
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Registered office address changed to PO Box 24238, Sc443381 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-05-14
dot icon21/01/2025
Appointment of Mr Finn Dalrymple Petrie as a director on 2024-02-28
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon06/11/2024
Appointment of Mr William James Petrie as a director on 2024-02-28
dot icon06/11/2024
Appointment of Mr Harvey Scott Petrie as a director on 2024-02-28
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Statement of company's objects
dot icon22/03/2024
Change of share class name or designation
dot icon22/03/2024
Particulars of variation of rights attached to shares
dot icon13/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/04/2020
Notification of Kirsty Dalrymple as a person with significant control on 2020-02-10
dot icon15/04/2020
Notification of Simon Petrie as a person with significant control on 2020-02-10
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/03/2020
Cessation of Simon Petrie as a person with significant control on 2020-02-10
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon28/02/2018
Change of details for Dr Simon Petrie as a person with significant control on 2018-01-31
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon16/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon22/08/2014
Appointment of Dr Simon Petrie as a director on 2014-04-06
dot icon09/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon01/07/2013
Registered office address changed from , 18 Glebe Avenue, Stirling, FK8 2HZ, United Kingdom on 2013-07-01
dot icon11/03/2013
Director's details changed for Dr Kirsty Petrie on 2013-03-11
dot icon22/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
206.85K
-
0.00
97.81K
-
2022
2
156.27K
-
0.00
10.72K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Dalrymple, Kirsty, Dr
Director
22/02/2013 - Present
-
Petrie, Simon, Dr
Director
06/04/2014 - Present
-
Petrie, William James
Director
28/02/2024 - Present
-
Petrie, Harvey Scott
Director
28/02/2024 - Present
-
Petrie, Finn Dalrymple
Director
28/02/2024 - 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

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 CLINICAL PSYCHOLOGY PARTNERSHIP LTD

CLINICAL PSYCHOLOGY PARTNERSHIP LTD is an(a) Active company incorporated on 22/02/2013 with the registered office located at Unit 49 Alloa Business Centre, The Whins, Alloa, Clackmannanshire FK10 3SA. There are currently 5 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 CLINICAL PSYCHOLOGY PARTNERSHIP LTD?

toggle

CLINICAL PSYCHOLOGY PARTNERSHIP LTD is currently Active. It was registered on 22/02/2013 .

Where is CLINICAL PSYCHOLOGY PARTNERSHIP LTD located?

toggle

CLINICAL PSYCHOLOGY PARTNERSHIP LTD is registered at Unit 49 Alloa Business Centre, The Whins, Alloa, Clackmannanshire FK10 3SA.

What does CLINICAL PSYCHOLOGY PARTNERSHIP LTD do?

toggle

CLINICAL PSYCHOLOGY PARTNERSHIP LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINICAL PSYCHOLOGY PARTNERSHIP LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with no updates.