Company NameGlasgow Dental Ceramics Ltd.
Company StatusDissolved
Company NumberSC236048
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward Ramsay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address26 Cairndow Avenue
Glasgow
G44 3JQ
Scotland
Director NameSusan Ramsay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Cairndow Avenue
Glasgow
G44 3JQ
Scotland
Secretary NameSusan Ramsay
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Cairndow Avenue
Glasgow
G44 3JQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0141 4237777
Telephone regionGlasgow

Location

Registered Address26 26 Cairndow Avenue
Glasgow
G44 3JQ
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

50 at £1Edward Ramsay
50.00%
Ordinary
50 at £1Susan Ramsay
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£4,903

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Application to strike the company off the register (3 pages)
15 March 2022Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 26 26 Cairndow Avenue Glasgow G44 3JQ on 15 March 2022 (1 page)
15 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 November 2021Termination of appointment of Susan Ramsay as a director on 1 January 2021 (1 page)
9 November 2021Termination of appointment of Susan Ramsay as a secretary on 1 January 2021 (1 page)
9 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
10 May 2021Registered office address changed from 26 Cairndow Avenue Glasgow G44 3JQ to 14 Newton Place Glasgow G3 7PY on 10 May 2021 (1 page)
28 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Notification of Edward Ramsay as a person with significant control on 8 January 2018 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 26 Cairndow Avenue Glasgow G44 3JQ on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 28 August 2016 with updates (13 pages)
5 January 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 26 Cairndow Avenue Glasgow G44 3JQ on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 28 August 2016 with updates (13 pages)
5 January 2017Total exemption full accounts made up to 31 December 2015 (6 pages)
5 January 2017Total exemption full accounts made up to 31 December 2015 (6 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016 (1 page)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Registered office address changed from C/O Judge & Co 3 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 11 September 2014 (1 page)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Registered office address changed from C/O Judge & Co 3 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 11 September 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from 38 38 Stornoway Drive Kilmarnock KA3 2GJ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 38 38 Stornoway Drive Kilmarnock KA3 2GJ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 38 38 Stornoway Drive Kilmarnock KA3 2GJ on 7 June 2011 (1 page)
26 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Edward Ramsay on 28 August 2010 (2 pages)
21 September 2010Director's details changed for Susan Ramsay on 28 August 2010 (2 pages)
21 September 2010Director's details changed for Edward Ramsay on 28 August 2010 (2 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Susan Ramsay on 28 August 2010 (2 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Registered office changed on 03/09/2009 from 38 stornaway drive kilmarnock ayrshire KA3 2GJ (1 page)
3 September 2009Registered office changed on 03/09/2009 from 38 stornaway drive kilmarnock ayrshire KA3 2GJ (1 page)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 June 2009Registered office changed on 30/06/2009 from NO3 spj accountants 3 west george street kilmarnock KA1 1DF (1 page)
30 June 2009Registered office changed on 30/06/2009 from NO3 spj accountants 3 west george street kilmarnock KA1 1DF (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from, spj accountants, 3 west regent street, kilmarnock, KA1 1DF (1 page)
9 September 2008Registered office changed on 09/09/2008 from, spj accountants, 3 west regent street, kilmarnock, KA1 1DF (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
27 September 2007Return made up to 28/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 September 2007Return made up to 28/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 September 2007Registered office changed on 25/09/07 from: 238 hamilton road, halfway, cambuslang, glasgow, G72 7PF (1 page)
25 September 2007Registered office changed on 25/09/07 from: 238 hamilton road, halfway, cambuslang, glasgow, G72 7PF (1 page)
25 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Return made up to 28/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2006Return made up to 28/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 September 2006Registered office changed on 13/09/06 from: refuge house, suite 2, 2 lint riggs, falkirk, FK1 1DG (1 page)
13 September 2006Registered office changed on 13/09/06 from: refuge house, suite 2, 2 lint riggs, falkirk, FK1 1DG (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Registered office changed on 29/09/05 from: 6 the wynd, cumbernauld, G67 2SU (1 page)
29 September 2005Registered office changed on 29/09/05 from: 6 the wynd, cumbernauld, G67 2SU (1 page)
29 September 2005Return made up to 28/08/05; full list of members (3 pages)
29 September 2005Location of debenture register (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 28/08/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of debenture register (1 page)
13 September 2004Return made up to 28/08/04; full list of members (7 pages)
13 September 2004Return made up to 28/08/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Registered office changed on 29/03/04 from: fleming house, 134 renfrew street, glasgow, G3 6ST (1 page)
29 March 2004Registered office changed on 29/03/04 from: fleming house, 134 renfrew street, glasgow, G3 6ST (1 page)
3 September 2003Return made up to 28/08/03; full list of members (7 pages)
3 September 2003Return made up to 28/08/03; full list of members (7 pages)
7 May 2003Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Registered office changed on 07/02/03 from: millbrae house, 222 ayr road, glasgow, G77 6DR (1 page)
7 February 2003Registered office changed on 07/02/03 from: millbrae house, 222 ayr road, glasgow, G77 6DR (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (2 pages)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
28 August 2002Incorporation (11 pages)
28 August 2002Incorporation (11 pages)