Company NameHendry Dental Studio Ltd.
Company StatusDissolved
Company NumberSC271620
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Stone Hendry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 22, Hillhouse Managed Workshops 37 Argyle Cre
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Secretary NameLorraine Hendry
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleG71 5sf
Correspondence Address16 Dewar Close
Uddingston
Glasgow
Lanarkshire
G71 5SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 22, Hillhouse Managed Workshops 37 Argyle Crescent
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

75 at £1John Stone Hendry
75.00%
Ordinary
25 at £1Lorraine Hendry
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,393
Current Liabilities£17,777

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from 16 Dewar Close Uddingston Glasgow G71 5SF Scotland to Unit 22, Hillhouse Managed Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 1 October 2014 (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Registered office address changed from 16 Dewar Close Uddingston Glasgow G71 5SF Scotland to Unit 22, Hillhouse Managed Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 16 Dewar Close Uddingston Glasgow G71 5SF Scotland to Unit 22, Hillhouse Managed Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 1 October 2014 (1 page)
1 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
11 September 2014Registered office address changed from Unit 22 Hillhouse Managed Workshop 37 Argyle Crescent Hamilton ML3 9BQ to Unit 22, Hillhouse Managed Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 11 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
11 September 2014Registered office address changed from Unit 22 Hillhouse Managed Workshop 37 Argyle Crescent Hamilton ML3 9BQ to Unit 22, Hillhouse Managed Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 11 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
8 September 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
8 September 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Director's details changed for John Stone Hendry on 5 August 2010 (2 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for John Stone Hendry on 5 August 2010 (2 pages)
7 September 2010Director's details changed for John Stone Hendry on 5 August 2010 (2 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
16 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
15 August 2005Return made up to 05/08/05; full list of members (6 pages)
15 August 2005Return made up to 05/08/05; full list of members (6 pages)
24 August 2004Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Ad 05/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)