Company NameSpeedy Denture Repairs Limited
DirectorsJohn Paul Bellwort Nicol and Margaret Nicol
Company StatusActive
Company NumberSC240084
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Paul Bellwort Nicol
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence AddressBellwort House
Houston Road
Houston
Renfrew
PA6 7BA
Scotland
Director NameMargaret Nicol
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence AddressBellwort House
Houston Road
Houston
Renfrew
PA6 7BA
Scotland
Secretary NameMargaret Nicol
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence AddressBellwort House
Houston Road
Houston
Renfrew
PA6 7BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitespeedydentureservices.com
Telephone0141 3395313
Telephone regionGlasgow

Location

Registered Address150 Dumbarton Road
Glasgow
G11 6XE
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

35 at £1John Nicol
35.00%
Ordinary
35 at £1Margaret Nicol
35.00%
Ordinary
10 at £1Gillian Nicol
10.00%
Ordinary
10 at £1Ross Nicol
10.00%
Ordinary
10 at £1Susan Gallagher
10.00%
Ordinary

Financials

Year2014
Net Worth£121,872
Cash£189,710
Current Liabilities£74,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
27 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
14 January 2021Unaudited abridged accounts made up to 31 March 2020 (4 pages)
4 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
28 December 2018Audited abridged accounts made up to 31 March 2018 (4 pages)
17 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for John Paul Bellwort Nicol on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Margaret Nicol on 18 December 2009 (2 pages)
21 December 2009Director's details changed for John Paul Bellwort Nicol on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Margaret Nicol on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2008Return made up to 25/11/08; full list of members (4 pages)
17 December 2008Return made up to 25/11/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 25/11/07; full list of members (3 pages)
7 December 2007Return made up to 25/11/07; full list of members (3 pages)
13 December 2006Return made up to 25/11/06; full list of members (7 pages)
13 December 2006Return made up to 25/11/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 25/11/05; full list of members (7 pages)
25 November 2005Return made up to 25/11/05; full list of members (7 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
9 December 2004Return made up to 25/11/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2003Return made up to 25/11/03; full list of members (7 pages)
17 December 2003Return made up to 25/11/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)