Company NameDentec Scotland Limited
DirectorBilly Linton
Company StatusLiquidation
Company NumberSC270321
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Billy Linton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor, Finlay House 10-14 West Nile Stre
Glasgow
G1 2PP
Scotland
Secretary NameMr Billy Linton
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor, Finlay House 10-14 West Nile Stre
Glasgow
G1 2PP
Scotland
Director NameMr Alan Walker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Calabar Court
Rutherglen
Glasgow
G73 5RL
Scotland

Contact

Websitedentecpdr.co.uk
Telephone0141 6430007
Telephone regionGlasgow

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Alan Walker
50.00%
Ordinary
50 at £1Billy Linton
50.00%
Ordinary

Financials

Year2014
Net Worth£156,388
Cash£24,441
Current Liabilities£369,181

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 July 2020 (3 years, 9 months ago)
Next Return Due20 July 2021 (overdue)

Charges

15 July 2010Delivered on: 20 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 October 2007Delivered on: 12 October 2007
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

Filing History

16 November 2017Termination of appointment of Alan Walker as a director on 3 November 2017 (1 page)
14 November 2017Cessation of Alan Walker as a person with significant control on 31 October 2017 (1 page)
14 November 2017Notification of Billy Linton as a person with significant control on 31 October 2017 (2 pages)
18 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 March 2017Registered office address changed from 12 Hunter Road Rutherglen Glasgow G73 1LB to 2 Colliery Gate Clyde Gateway East Glasgow G32 8RH on 14 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
16 July 2015Director's details changed for Mr Alan Walker on 1 July 2015 (2 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Mr Alan Walker on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Billy Linton on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Billy Linton on 1 July 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Alterations to floating charge 1 (5 pages)
20 August 2010Alterations to floating charge 2 (5 pages)
30 July 2010Director's details changed for Mr Alan Walker on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Billy Linton on 6 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Alan Walker on 6 July 2010 (2 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Billy Linton on 6 July 2010 (2 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / billy linton / 01/08/2009 (1 page)
27 February 2009Return made up to 06/07/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 October 2007Partic of mort/charge * (3 pages)
13 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(7 pages)
6 July 2004Incorporation (11 pages)