Company NameC G Hygienist Services Limited
Company StatusDissolved
Company NumberSC267847
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameCelia Mary Gray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(6 days after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
Secretary NameIan Gray
NationalityBritish
StatusClosed
Appointed19 May 2004(6 days after company formation)
Appointment Duration10 years, 2 months (closed 01 August 2014)
RoleCompany Director
Correspondence Address15 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address15 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1 at £1Celia Mary Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297
Cash£3,589
Current Liabilities£2,618

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (2 pages)
31 March 2014Application to strike the company off the register (2 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Celia Mary Gray on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Celia Mary Gray on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Celia Mary Gray on 1 May 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 June 2009Return made up to 13/05/09; full list of members (3 pages)
26 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 September 2008Return made up to 13/05/08; no change of members (6 pages)
16 September 2008Return made up to 13/05/08; no change of members (6 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 13/05/07; no change of members (6 pages)
8 June 2007Return made up to 13/05/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 13/05/05; full list of members (6 pages)
24 May 2005Return made up to 13/05/05; full list of members (6 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
13 May 2004Incorporation (15 pages)
13 May 2004Incorporation (15 pages)