Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen AB11 7UW Scotland |
Director Name | Mr David Gow |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Graham Peter Ogston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 7 Hillside View Westhill Aberdeenshire AB32 6PD Scotland |
Secretary Name | Arlene Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hillside View Westhill Aberdeenshire AB32 6PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2021) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | medicaldental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 648811 |
Telephone region | Aberdeen |
Registered Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 7 other UK companies use this postal address |
20 at £1 | Graham Peter Ogston 66.67% Ordinary |
---|---|
1 at £1 | Callum Ogston 3.33% Ordinary B |
1 at £1 | Kirsty Ogston 3.33% Ordinary B |
8 at £1 | Arlene Ogston 26.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,184 |
Cash | £84,003 |
Current Liabilities | £53,884 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 August 2010 | Director's details changed for Graham Peter Ogston on 12 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Return made up to 12/08/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
16 December 2002 | Particulars of contract relating to shares (3 pages) |
16 December 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Nc inc already adjusted 16/09/02 (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page) |
13 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
16 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |