65 Bath Street
Glasgow
G2 2BX
Scotland
Director Name | Mr James Pollock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2020(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 August 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery Third Flo 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | John Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Lytham Meadows Bothwell Glasgow G71 8ED Scotland |
Director Name | Mr James Pollock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 13 April 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Whitecourt 75 Main Street, Killearn Glasgow G63 9LF Scotland |
Secretary Name | John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 12 Lytham Meadows Bothwell Glasgow G71 8ED Scotland |
Secretary Name | Mrs Vivienne Anne Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 April 2018) |
Role | Commercial Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Dominie Park Balfron Glasgow G63 0NA Scotland |
Director Name | Mrs Vivienne Anne Maclean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dorothy Pollock 50.00% Ordinary |
---|---|
1 at £1 | Vivienne Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £980 |
Cash | £5,526 |
Current Liabilities | £11,372 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 1993 | Delivered on: 10 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on southwest of grovepark street glasgow - GLA84248 - GLA84249 GLA102016. Outstanding |
---|---|
29 November 1993 | Delivered on: 10 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 November 1993 | Delivered on: 26 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the south west side of grovepark street, glasgow. Outstanding |
24 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2023 | Final account prior to dissolution in CVL (7 pages) |
10 May 2022 | Resolutions
|
9 May 2022 | Registered office address changed from 21 Kiltrochan Drive Balfron Glasgow G63 0QJ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 9 May 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
14 February 2022 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 21 Kiltrochan Drive Balfron Glasgow G63 0QJ on 14 February 2022 (1 page) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 November 2021 | Appointment of Mr James Pollock as a director on 31 December 2020 (2 pages) |
2 June 2021 | Notification of James Pollock as a person with significant control on 31 March 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
4 March 2021 | Cessation of Vivienne Anne Maclean as a person with significant control on 1 April 2018 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 August 2018 | Termination of appointment of Vivienne Anne Maclean as a secretary on 1 April 2018 (1 page) |
21 August 2018 | Termination of appointment of Vivienne Anne Maclean as a director on 1 April 2018 (1 page) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Appointment of Mrs Dorothy Pollock as a director on 22 March 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Dorothy Pollock as a director on 22 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Appointment of Mrs Vivienne Anne Maclean as a director (2 pages) |
26 April 2012 | Appointment of Mrs Vivienne Anne Maclean as a director (2 pages) |
23 April 2012 | Termination of appointment of James Pollock as a director (2 pages) |
23 April 2012 | Termination of appointment of James Pollock as a director (2 pages) |
12 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 21/02/06; full list of members
|
15 February 2006 | Return made up to 21/02/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
26 September 2002 | Company name changed nicodent LIMITED\certificate issued on 26/09/02 (5 pages) |
26 September 2002 | Company name changed nicodent LIMITED\certificate issued on 26/09/02 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 21/02/01; full list of members
|
14 May 2001 | Return made up to 21/02/01; full list of members
|
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 March 2001 | Return made up to 21/02/00; full list of members
|
5 March 2001 | Return made up to 21/02/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 249 west george street glasgow G2 4RB (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 249 west george street glasgow G2 4RB (1 page) |
27 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
27 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 May 1997 | Return made up to 21/02/97; no change of members
|
27 May 1997 | Return made up to 21/02/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |