Company NameQueens Road Dental Practice Limited
DirectorsAndrew Gordon Reid and Katherine Tracey Reid
Company StatusActive
Company NumberSC145413
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Previous NameQueens Road Practice Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Gordon Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Katherine Tracey Reid
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameFrancis Keith Philip
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2006)
RoleDental Surgeon
Correspondence AddressInverdee Westerton Road
Cults
Aberdeen
Grampian
AB15 9NR
Scotland
Director NameLeslie Robertson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 03 April 2005)
RoleDental Surgeon
Correspondence AddressEarlswells House
Bieldside
Aberdeen
AB15 9NR
Scotland
Secretary NameJames Roy McCulloch Grant
NationalityBritish
StatusResigned
Appointed13 August 1993(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2008)
RoleSolicitor
Correspondence Address1 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameColin Emslie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1999)
RoleDental Surgeon
Correspondence AddressRosemount 2 High Street
Aberlour
Banffshire
AB38 9QD
Scotland
Director NameJames Murphy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2008)
RoleDental Surgeon
Correspondence Address35 Anderson Drive
Aberdeen
AB15 4ST
Scotland
Director NameChristopher Richard Pumford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 April 2011)
RoleDentist
Country of ResidenceScotland-Uk
Correspondence Address38 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameMr Roshan Francis Salvadore Fernandez
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2005(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 November 2018)
RoleDental Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameWilliam Euxton Doherty
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 November 2018)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameRoshan Francis Salvadore Fernandez
NationalityBritish
StatusResigned
Appointed06 February 2008(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Correspondence AddressLittle Beck 8 Macbeth Place
Lumphanan
Banchory
Kincardineshire
AB31 4SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.qrdp.co.uk
Telephone01224 646771
Telephone regionAberdeen

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£181,862
Cash£245
Current Liabilities£341,742

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

4 July 2023Delivered on: 17 July 2023
Persons entitled: Anthony James Lundberg

Classification: A registered charge
Particulars: All and whole the subjects 14 queens road, aberdeen scotland AB15 4ZT registered in the land register of scotland under title number ABN25384.
Outstanding
2 May 2011Delivered on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 queens road aberdeen abn 25384.
Outstanding
18 January 2011Delivered on: 21 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 21 November 2018 (11 pages)
17 February 2020Current accounting period extended from 21 November 2019 to 31 March 2020 (1 page)
9 January 2020Current accounting period shortened from 31 March 2019 to 21 November 2018 (3 pages)
6 September 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
3 January 2019Notification of Kandy Holdings Ltd as a person with significant control on 21 November 2018 (2 pages)
3 January 2019Cessation of Roshan Francis Salvadore Fernandez as a person with significant control on 21 November 2018 (1 page)
7 December 2018Termination of appointment of William Euxton Doherty as a director on 22 November 2018 (1 page)
7 December 2018Termination of appointment of Roshan Francis Salvadore Fernandez as a director on 22 November 2018 (1 page)
6 December 2018Registered office address changed from The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA United Kingdom to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 6 December 2018 (1 page)
6 December 2018Appointment of Mrs Katherine Tracey Reid as a director on 21 November 2018 (2 pages)
6 December 2018Appointment of Mr Andrew Gordon Reid as a director on 21 November 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Cessation of William Euxton Doherty as a person with significant control on 30 August 2017 (1 page)
19 September 2017Cessation of William Euxton Doherty as a person with significant control on 30 August 2017 (1 page)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 February 2017Registered office address changed from 14 Queens Road Aberdeen AB15 4ZT to The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 14 Queens Road Aberdeen AB15 4ZT to The Steading at Rowanbush Tillyfourie Inverurie AB51 7SA on 3 February 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Director's details changed for Roshan Francis Salvadore Fernandez on 21 July 2016 (2 pages)
21 July 2016Director's details changed for William Euxton Doherty on 21 July 2016 (2 pages)
21 July 2016Secretary's details changed (1 page)
21 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
21 July 2016Secretary's details changed for {officer_name} (1 page)
21 July 2016Director's details changed for Roshan Francis Salvadore Fernandez on 21 July 2016 (2 pages)
21 July 2016Secretary's details changed (1 page)
21 July 2016Director's details changed for William Euxton Doherty on 21 July 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Termination of appointment of Roshan Francis Salvadore Fernandez as a secretary on 23 July 2015 (1 page)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(6 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(6 pages)
30 July 2015Termination of appointment of Roshan Francis Salvadore Fernandez as a secretary on 23 July 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,000
(6 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 279,000
(7 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 3,000
(4 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 3,000
(4 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 August 2013Statement of company's objects (2 pages)
30 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 924,000
(7 pages)
30 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 279,000
(7 pages)
30 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 924,000
(7 pages)
30 August 2013Statement of company's objects (2 pages)
30 August 2013Solvency statement dated 16/08/13 (3 pages)
30 August 2013Solvency statement dated 16/08/13 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Secretary's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages)
1 August 2013Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages)
1 August 2013Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
1 August 2013Director's details changed for William Euxton Doherty on 8 October 2012 (2 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
1 August 2013Secretary's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages)
17 July 2012Director's details changed for Roshan Francis Salvadore Fernandez on 18 August 2011 (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
1 August 2011Company name changed queens road practice LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Company name changed queens road practice LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 June 2011Termination of appointment of Christopher Pumford as a director (1 page)
17 June 2011Termination of appointment of Christopher Pumford as a director (1 page)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Director's details changed for Christopher Richard Pumford on 12 July 2010 (2 pages)
14 July 2010Director's details changed for William Euxton Doherty on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Christopher Richard Pumford on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for William Euxton Doherty on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
10 November 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
6 August 2008Director's change of particulars / roshan fernandez / 01/07/2008 (1 page)
6 August 2008Director's change of particulars / william doherty / 01/07/2008 (1 page)
6 August 2008Director's change of particulars / roshan fernandez / 01/07/2008 (1 page)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / william doherty / 01/07/2008 (1 page)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 albert street aberdeen AB25 1XX (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 albert street aberdeen AB25 1XX (1 page)
9 October 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 July 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
21 August 2006Return made up to 12/07/06; full list of members (9 pages)
21 August 2006Return made up to 12/07/06; full list of members (9 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Return made up to 12/07/05; full list of members (9 pages)
9 August 2005Return made up to 12/07/05; full list of members (9 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 July 2003Return made up to 12/07/03; full list of members (9 pages)
3 July 2003Return made up to 12/07/03; full list of members (9 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 12/07/01; full list of members (8 pages)
7 August 2001Return made up to 12/07/01; full list of members (8 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 July 2000Return made up to 12/07/00; full list of members (8 pages)
17 July 2000Return made up to 12/07/00; full list of members (8 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
24 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1999Ad 25/06/98--------- £ si 2998@1 (2 pages)
23 July 1999Ad 25/06/98--------- £ si 2998@1 (2 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
18 August 1998Return made up to 12/07/98; full list of members (6 pages)
18 August 1998Return made up to 12/07/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 July 1997 (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (4 pages)
22 July 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
29 May 1997Full accounts made up to 31 July 1996 (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (4 pages)
22 December 1996Full accounts made up to 31 July 1995 (4 pages)
22 December 1996Full accounts made up to 31 July 1995 (4 pages)
9 August 1996Return made up to 12/07/96; no change of members (4 pages)
9 August 1996Return made up to 12/07/96; no change of members (4 pages)
13 September 1995Return made up to 12/07/95; no change of members (4 pages)
13 September 1995Return made up to 12/07/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 July 1994 (4 pages)
28 April 1995Full accounts made up to 31 July 1994 (4 pages)
13 September 1994Return made up to 12/07/94; full list of members (5 pages)
14 December 1993Memorandum and Articles of Association (10 pages)
14 December 1993Memorandum and Articles of Association (10 pages)
13 December 1993Company name changed\certificate issued on 13/12/93 (2 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1993Incorporation (9 pages)
12 July 1993Incorporation (9 pages)