Company NameMedical And Dental Financial Planners Ltd.
Company StatusActive
Company NumberSC235189
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Mackie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 2 Devanha Gardens West
Aberdeen
AB11 7UW
Scotland
Director NameMr David Gow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Graham Peter Ogston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address7 Hillside View
Westhill
Aberdeenshire
AB32 6PD
Scotland
Secretary NameArlene Ogston
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Hillside View
Westhill
Aberdeenshire
AB32 6PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2018(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2021)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitemedicaldental.co.uk
Email address[email protected]
Telephone01224 648811
Telephone regionAberdeen

Location

Registered Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches7 other UK companies use this postal address

Shareholders

20 at £1Graham Peter Ogston
66.67%
Ordinary
1 at £1Callum Ogston
3.33%
Ordinary B
1 at £1Kirsty Ogston
3.33%
Ordinary B
8 at £1Arlene Ogston
26.67%
Ordinary B

Financials

Year2014
Net Worth£30,184
Cash£84,003
Current Liabilities£53,884

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 30
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 30
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
25 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30
(4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 August 2010Director's details changed for Graham Peter Ogston on 12 August 2010 (2 pages)
30 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Return made up to 12/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 12/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 12/08/03; full list of members (6 pages)
16 December 2002Particulars of contract relating to shares (3 pages)
16 December 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Nc inc already adjusted 16/09/02 (1 page)
29 November 2002Registered office changed on 29/11/02 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page)
13 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)