Company NameOpal Dental Laboratories Limited
Company StatusDissolved
Company NumberSC246342
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Christopher Macneill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address87 The Oval
Clarkston
Glasgow
G76 8LU
Scotland
Director NameMr Thomas Doyle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address54 Briarcroft Drive
Robroyston
Glasgow
G33 1RE
Scotland
Secretary NameMr Thomas Doyle
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Briarcroft Drive
Robroyston
Glasgow
G33 1RE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£480
Cash£10,998
Current Liabilities£96,111

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Return of final meeting of voluntary winding up (4 pages)
2 February 2016Return of final meeting of voluntary winding up (4 pages)
2 February 2016Notice of final meeting of creditors (3 pages)
2 February 2016Notice of final meeting of creditors (3 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2012Termination of appointment of Thomas Doyle as a secretary (1 page)
15 February 2012Termination of appointment of Thomas Doyle as a director (1 page)
15 February 2012Termination of appointment of Thomas Doyle as a director (1 page)
15 February 2012Termination of appointment of Thomas Doyle as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Brian Macneill on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Brian Macneill on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Thomas Doyle on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Brian Macneill on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Thomas Doyle on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Thomas Doyle on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 24/03/09; full list of members (4 pages)
18 June 2009Return made up to 24/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 24/03/07; full list of members (7 pages)
28 March 2007Return made up to 24/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Registered office changed on 15/08/06 from: unit 5B, 119 cambuslang road rutherglen glasgow G73 1BW (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 5B, 119 cambuslang road rutherglen glasgow G73 1BW (1 page)
10 April 2006Return made up to 24/03/06; full list of members (7 pages)
10 April 2006Return made up to 24/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
21 April 2004Return made up to 24/03/04; full list of members (7 pages)
24 October 2003Registered office changed on 24/10/03 from: flat 8, 305 springburn road springburn glasgow G21 1SE (1 page)
24 October 2003Registered office changed on 24/10/03 from: flat 8, 305 springburn road springburn glasgow G21 1SE (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (17 pages)
24 March 2003Incorporation (17 pages)