Bolton
BL3 2QJ
Director Name | Mr Mark Henry Stevenson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(17 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 April 2023) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Lakeside House Smiths Road Bolton BL3 2QJ |
Director Name | Mr Shaun Forker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulmar Drive Dunfermline Fife KY11 8JY Scotland |
Director Name | Mr Alan Nicol |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Avens Close Dunfermline Fife KY12 0NN Scotland |
Secretary Name | M & S Accountancy And Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rdlaboratory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 733613 |
Telephone region | Dunfermline |
Registered Address | Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
47 at £1 | Alan Nicol 47.00% Ordinary A |
---|---|
47 at £1 | Shaun Forker 47.00% Ordinary A |
3 at £1 | Hazel Forker 3.00% Ordinary B |
3 at £1 | Sheena Nicol 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,112 |
Cash | £14,860 |
Current Liabilities | £136,383 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 March 2020 | Delivered on: 10 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2006 | Delivered on: 25 August 2006 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 |
24 December 2020 | Resolutions
|
---|---|
9 October 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
21 September 2020 | Previous accounting period shortened from 31 October 2020 to 31 January 2020 (1 page) |
24 June 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
10 March 2020 | Registration of charge SC2380740002, created on 5 March 2020 (16 pages) |
10 January 2020 | Satisfaction of charge 1 in full (1 page) |
7 November 2019 | Cessation of Shaun Forker as a person with significant control on 31 October 2019 (1 page) |
7 November 2019 | Notification of Swift Dental Laboratory Limited as a person with significant control on 31 October 2019 (2 pages) |
7 November 2019 | Cessation of Alan Nicol as a person with significant control on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Alan Nicol as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Shaun Forker as a director on 31 October 2019 (1 page) |
7 November 2019 | Appointment of Mr Mark Henry Stevenson as a director on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Roy Herbert Mcgillivray as a director on 31 October 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (12 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 May 2012 | Annual return made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 (4 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
26 May 2008 | Director's change of particulars / shaun forker / 01/01/2008 (1 page) |
26 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 May 2008 | Director's change of particulars / alan nicol / 01/01/2008 (1 page) |
26 May 2008 | Director's change of particulars / shaun forker / 01/01/2008 (1 page) |
26 May 2008 | Director's change of particulars / alan nicol / 01/01/2008 (1 page) |
26 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
20 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119 dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119 dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
11 March 2005 | Memorandum and Articles of Association (6 pages) |
11 March 2005 | Memorandum and Articles of Association (6 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members
|
27 May 2004 | Return made up to 30/04/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page) |
20 October 2003 | Return made up to 14/10/03; full list of members
|
20 October 2003 | Return made up to 14/10/03; full list of members
|
23 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |