Company Information for PRACO PODIATRY SOLUTIONS LTD
53 BOTHWELL STREET, GLASGOW, G2 6TS,
|
Company Registration Number
SC425088
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRACO PODIATRY SOLUTIONS LTD | ||
Legal Registered Office | ||
53 BOTHWELL STREET GLASGOW G2 6TS Other companies in EH19 | ||
Previous Names | ||
|
Company Number | SC425088 | |
---|---|---|
Company ID Number | SC425088 | |
Date formed | 2012-05-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135845890 |
Last Datalog update: | 2024-03-06 19:32:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN TONY ALGER |
||
JOHN ANTHONY VETO |
||
BARRY WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA CODA |
Director | ||
PRATEEK KUMAR RANGRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN2B LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Dissolved 2018-04-17 | |
PODOQUICK LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
PRACO LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2018-05-22 | |
CROWN SLASH-ED LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2013-10-22 | |
CROWN SPLASH-ED LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
WESTMARSH SALES AND MARKETING LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FEET SPACE LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
DIASTEMA LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
CROWN SLASH-ED LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2013-10-22 | |
CROWN SPLASH-ED LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CROWN SPLASH LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
FEET SPACE LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Liquidation | |
DIASTEMA LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Darren Tony Alger on 2020-05-28 | |
PSC04 | Change of details for Mr Darren Tony Alger as a person with significant control on 2020-05-28 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Darren Tony Alger as a person with significant control on 2019-07-22 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY VETO | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WRIGHT / 06/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY VETO / 06/04/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 12 Myre Court Bonnyrigg Midlothian EH19 3BF | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRATEEK RANGRA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN TONY ALGER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/03/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK RANGRA / 20/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O DIRECTOR 1 SKELTIEMUIR AVENUE BONNYRIGG MIDLOTHIAN EH19 3PX SCOTLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY VETO | |
AP01 | DIRECTOR APPOINTED MR BARRY WRIGHT | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA CODA / 12/07/2013 | |
AP01 | DIRECTOR APPOINTED MR PRATEEK RANGRA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 102/12 HOLYROOD ROAD EDINBURGH EH8 8AJ SCOTLAND | |
RES15 | CHANGE OF NAME 08/03/2013 | |
CERTNM | COMPANY NAME CHANGED WALKABLEUK LTD CERTIFICATE ISSUED ON 11/03/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due After One Year | 2012-05-29 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-29 | £ 0 |
Provisions For Liabilities Charges | 2012-05-29 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRACO PODIATRY SOLUTIONS LTD
Called Up Share Capital | 2012-05-29 | £ 441 |
---|---|---|
Cash Bank In Hand | 2012-05-29 | £ 441 |
Current Assets | 2012-05-29 | £ 441 |
Shareholder Funds | 2012-05-29 | £ 441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PRACO PODIATRY SOLUTIONS LTD are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
38159090 | Reaction initiators, reaction accelerators and catalytic preparations, n.e.s. (excl. rubber accelerators, supported catalysts and catalysts consisting of ethyltriphenylphosphonium acetate in the form of a solution in methanol) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |