Company NameDental Medic Information Services Limited
Company StatusDissolved
Company NumberSC204915
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameLedge 521 Limited

Business Activity

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

Directors

Director NameRoss McLelland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 16 May 2017)
RoleDentist
Country of ResidenceScotland
Correspondence Address1 Waverley Place
Aberdeen
AB10 1XH
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address1 Waverley Place
Aberdeen
AB10 1XH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Ross Mclelland
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Resolutions
  • RES13 ‐ Company request removal approved 13/02/2017
(2 pages)
21 February 2017Application to strike the company off the register (5 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
24 July 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 July 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Director's details changed for Ross Mclelland on 1 October 2009 (2 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 April 2013Secretary's details changed for Ledingham Chalmers Llp on 1 October 2009 (1 page)
19 April 2013Director's details changed for Ross Mclelland on 1 October 2009 (2 pages)
19 April 2013Secretary's details changed for Ledingham Chalmers Llp on 1 October 2009 (1 page)
6 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Ross Mclelland on 10 March 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
3 April 2006Return made up to 13/03/06; full list of members (5 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 13/03/05; full list of members (5 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Return made up to 13/03/04; full list of members (5 pages)
2 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 March 2003Return made up to 13/03/03; full list of members (5 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 March 2002Return made up to 13/03/02; full list of members (5 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
21 March 2001Return made up to 13/03/01; full list of members (5 pages)
28 September 2000Company name changed ledge 521 LIMITED\certificate issued on 29/09/00 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
13 March 2000Incorporation (24 pages)