Company NameBasiq Dental Supplies Limited
Company StatusDissolved
Company NumberSC272062
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date21 January 2015 (9 years, 3 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 NameBart Van Eijndhoven
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminalaan 12
5062-Jp
Oisterwijk
Netherlands
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed17 August 2004(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Basiq Dental Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£4,173
Cash£5,365
Current Liabilities£2,882

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Return of final meeting of voluntary winding up (3 pages)
24 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 2014Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 24 March 2014 (2 pages)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 17 August 2010 (2 pages)
4 September 2010Director's details changed for Bart Van Eijndhoven on 17 August 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Return made up to 17/08/07; full list of members (2 pages)
14 August 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 17/08/05; full list of members (2 pages)
22 August 2005Location of debenture register (1 page)
22 August 2005Registered office changed on 22/08/05 from: 12-16 albyn place aberdeen (1 page)
17 August 2004Incorporation (49 pages)