Hillington Park
Glasgow
Renfrewshire
G52 4RY
Scotland
Director Name | Mr Charles Martin Gallagher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY Scotland |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY Scotland |
Director Name | Mr Charles Martin Gallagher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Dental Laboratory Owner |
Country of Residence | Scotland |
Correspondence Address | Craigie View 21 Fairmount Terrace, Barnhill Perth Tayside PH2 7AS Scotland |
Secretary Name | Jane Elizabeth Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigie View 21 Fairmont Terrace, Barnhill Perth Tayside PH2 7AS Scotland |
Director Name | Paul Dashwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2004) |
Role | Dental Technician |
Correspondence Address | 44 Pitroddie Gardens Dundee Tayside DD3 9QR Scotland |
Director Name | Mrs Jane Elizabeth Gallagher |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(17 years after company formation) |
Appointment Duration | 1 year (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Inveralmond Way Inveralmond Industrial Estate Perth Tayside PH1 3UQ Scotland |
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(18 years after company formation) |
Appointment Duration | 9 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dentaltechnique.co.uk |
---|---|
Telephone | 01738 622166 |
Telephone region | Perth |
Registered Address | 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | C. Gallagher 50.00% Ordinary |
---|---|
5k at £0.01 | J. Gallager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,668 |
Cash | £33 |
Current Liabilities | £91,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
12 May 2005 | Delivered on: 17 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
4 June 2003 | Delivered on: 13 June 2003 Satisfied on: 1 October 2005 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. Fully Satisfied |
19 December 2023 | Registration of charge SC2352370006, created on 14 December 2023 (94 pages) |
---|---|
19 December 2023 | Registration of charge SC2352370005, created on 14 December 2023 (27 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
14 August 2023 | Change of details for Amalgamated Laboratory Solutions Limited as a person with significant control on 10 August 2023 (2 pages) |
24 November 2022 | Memorandum and Articles of Association (5 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages) |
22 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
10 August 2022 | Resolutions
|
29 June 2022 | Registration of charge SC2352370003, created on 28 June 2022 (27 pages) |
29 June 2022 | Registration of charge SC2352370004, created on 28 June 2022 (72 pages) |
23 June 2022 | Satisfaction of charge 2 in full (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
10 June 2021 | Termination of appointment of Peter Nicholas Marson as a director on 7 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Thomas Robin Lavery as a director on 7 June 2021 (2 pages) |
29 January 2021 | Registered office address changed from 12 Inveralmond Way Inveralmond Industrial Estate Perth Tayside PH1 3UQ to 5 Watt Road Hillington Park Glasgow Renfrewshire G52 4RY on 29 January 2021 (1 page) |
27 October 2020 | Appointment of Mr Charles Martin Gallagher as a director on 4 September 2020 (2 pages) |
18 September 2020 | Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page) |
17 September 2020 | Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page) |
17 September 2020 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 4 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Jane Elizabeth Gallagher as a secretary on 4 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Jane Elizabeth Gallagher as a director on 4 September 2020 (1 page) |
17 September 2020 | Cessation of Jane Elizabeth Gallagher as a person with significant control on 4 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Kenneth John Burns as a director on 4 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Peter Nicholas Marson as a director on 4 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Charles Martin Gallagher as a director on 4 September 2020 (1 page) |
17 September 2020 | Cessation of Charles Martin Gallagher as a person with significant control on 4 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
13 September 2019 | Appointment of Mrs Jane Elizabeth Gallagher as a director on 4 September 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
27 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Charles Martin Gallagher on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Charles Martin Gallagher on 13 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 December 2009 | Sub-division of shares on 2 December 2009 (5 pages) |
21 December 2009 | Sub-division of shares on 2 December 2009 (5 pages) |
21 December 2009 | Sub-division of shares on 2 December 2009 (5 pages) |
4 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 October 2005 | Return made up to 13/08/05; full list of members (6 pages) |
10 October 2005 | Return made up to 13/08/05; full list of members (6 pages) |
1 October 2005 | Dec mort/charge * (2 pages) |
1 October 2005 | Dec mort/charge * (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
18 August 2003 | Return made up to 13/08/03; full list of members
|
18 August 2003 | Return made up to 13/08/03; full list of members
|
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
7 March 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (15 pages) |
13 August 2002 | Incorporation (15 pages) |