Company NameSc176235 Limited
Company StatusActive
Company NumberSC176235
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Previous NamesDpnova Limited and DP Dental Laboratory Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameAlistair McNair
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 12 months
RoleScientist
Correspondence Address50 New Street
Beith
Ayrshire
KA15 2ET
Scotland
Director NameMr Anthony Caplan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr John Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Edmunds Lane
Milngavie
Glasgow
G61 8LT
Scotland
Director NameMr David Jaffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressBrackenhill Farm Stewarton Road
Kilmaurs
East Ayrshire
KA3 2NH
Scotland
Secretary NameMr David Jaffe
NationalityBritish
StatusCurrent
Appointed06 August 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressBrackenhill Farm Stewarton Road
Kilmaurs
East Ayrshire
KA3 2NH
Scotland
Director NamePer Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMellanheds Gatan 46 217 73
Malmo
201 23
Director NameJoen Karl Gustaf Magnusson
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressScania-Gatan 36
S-216 18
Malmo
Foreign
Director NameAgust Jonsson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIcelander
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressGordelmakargatan 9
S-554 39
Jonkoping
Sweden
Secretary NameAgust Jonsson
NationalityIcelander
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressGordelmakargatan 9
S-554 39
Jonkoping
Sweden
Director NameMr Thomas Leca
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esk Avenue
Dean Park
Paisley
PA4 0UL
Scotland
Director NameJames Valentine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address80 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Director NameTommy Lars Borg
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2003)
RoleDental Tech. Manager
Correspondence AddressHavad Kyrkby 5
64591
Strangnas
Sweden
Secretary NameTommy Lars Borg
NationalitySwedish
StatusResigned
Appointed12 January 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2003)
RoleDental Tech. Manager
Correspondence AddressHavad Kyrkby 5
64591
Strangnas
Sweden
Director NameDick Nystrom
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2002(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2003)
RoleFinancial Director
Correspondence AddressMardgrand 1
Blentarp
Skane
S27035
Director NameMr Andrew Montgomery
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Minard Road
Glasgow
Lanarkshire
G41 2HR
Scotland
Director NameAlexandra Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2004)
RoleScientist
Correspondence Address40 Reid Street
Glasgow
G40 4AS
Scotland
Secretary NameAlexandra Wilson
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2004)
RoleCashier
Correspondence Address40 Reid Street
Glasgow
G40 4AS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPkf (Uk) Llp
78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due17 June 2017 (overdue)

Charges

13 June 2008Delivered on: 19 June 2008
Persons entitled: John Kinnaird and Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 August 1999Delivered on: 3 September 1999
Satisfied on: 13 December 2003
Persons entitled: G & L Beijer Limited

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.
Fully Satisfied

Filing History

26 October 2021Order of court - dissolution void (2 pages)
21 June 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Notice of move from Administration to Dissolution (21 pages)
15 December 2010Administrator's progress report (9 pages)
19 May 2010Statement of administrator's proposal (32 pages)
6 April 2010Registered office address changed from 85 Seaward Street Glasgow G41 1HJ on 6 April 2010 (2 pages)
30 March 2010Appointment of an administrator (3 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 03/06/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 June 2008Director and Secretary's Change of Particulars / david jaffe / 09/06/2008 / Title was: , now: mr; Occupation was: consultant, now: company director (1 page)
9 June 2008Director and Secretary's Change of Particulars / david jaffe / 01/08/2007 / HouseName/Number was: , now: brackenhill farm; Street was: 2 matherton avenue, now: stewarton road; Area was: newton mearns, now: ; Post Town was: glasgow, now: kilmaurs; Region was: lanarkshire, now: east ayrshire; Post Code was: G77 5EY, now: KA3 2NH; Country was: , now: (2 pages)
9 June 2008Return made up to 03/06/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Return made up to 03/06/07; no change of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 03/06/06; full list of members (9 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Return made up to 03/06/05; full list of members (3 pages)
8 February 2005Ad 04/02/05--------- £ si 18@1=18 £ ic 100/118 (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004New secretary appointed (2 pages)
18 August 2004Company name changed dpnova LIMITED\certificate issued on 18/08/04 (2 pages)
11 June 2004Return made up to 03/06/04; full list of members (9 pages)
30 December 2003Partic of mort/charge * (6 pages)
13 December 2003Dec mort/charge * (4 pages)
8 December 2003Director resigned (1 page)
14 September 2003Return made up to 03/06/03; full list of members (6 pages)
10 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Ad 14/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
2 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Return made up to 03/06/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 December 1999 (7 pages)
4 July 2000Return made up to 03/06/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999New director appointed (1 page)
30 September 1999New director appointed (1 page)
3 September 1999Partic of mort/charge * (5 pages)
16 June 1999Return made up to 03/06/99; no change of members (6 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Company name changed g & l beijer LIMITED\certificate issued on 12/01/99 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 03/06/98; full list of members (5 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
24 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Incorporation (14 pages)