Aberdeen
AB10 1RE
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Derek Guy Chappell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Walton Place London SW3 1RJ |
Director Name | Mr Ronald Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Secretary Name | Mr Ronald Russell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Director Name | Dr Kostantinos Spathoulas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 June 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 2011) |
Role | Orthodontist |
Country of Residence | Scotland |
Correspondence Address | Flat 1 Cliff House Craigton Road Cults Aberdeen Aberdeenshire AB15 9PS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | theorthodonticclinic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 611633 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sapphire Orthodontics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,985 |
Cash | £112,560 |
Current Liabilities | £568,686 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
28 March 2017 | Delivered on: 1 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 21 golden square, aberdeen, AB10 1RE. ABN74853. Outstanding |
---|---|
27 February 2017 | Delivered on: 17 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 27 August 2019 (10 pages) |
13 March 2020 | Director's details changed for Dr Lisa Currie on 12 March 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 28 August 2018 (11 pages) |
24 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
15 March 2019 | Director's details changed for Dr Lisa Currie on 25 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 28 August 2017 (11 pages) |
23 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
29 January 2018 | Amended total exemption small company accounts made up to 29 August 2016 (6 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
1 April 2017 | Registration of charge SC2901270002, created on 28 March 2017 (10 pages) |
1 April 2017 | Registration of charge SC2901270002, created on 28 March 2017 (10 pages) |
17 March 2017 | Registration of charge SC2901270001, created on 27 February 2017 (20 pages) |
17 March 2017 | Registration of charge SC2901270001, created on 27 February 2017 (20 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
30 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 July 2014 | Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page) |
18 July 2014 | Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Lc Secretaries Limited as a secretary on 3 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 9 Golden Square Aberdeen Aberdeenshire AB10 1RB to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Ronald Russell as a secretary on 3 July 2014 (1 page) |
1 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
25 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Termination of appointment of Kostantinos Spathoulas as a director (1 page) |
3 February 2011 | Termination of appointment of Kostantinos Spathoulas as a director (1 page) |
3 February 2011 | Appointment of Dr Lisa Currie as a director (2 pages) |
3 February 2011 | Appointment of Dr Lisa Currie as a director (2 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
29 March 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
29 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
12 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
4 June 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
27 October 2006 | Ad 26/06/06--------- £ si 1@1=1 (1 page) |
27 October 2006 | Ad 26/06/06--------- £ si 1@1=1 (1 page) |
27 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | Secretary resigned (1 page) |
14 October 2005 | Company name changed davanly LIMITED\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Company name changed davanly LIMITED\certificate issued on 14/10/05 (2 pages) |
9 September 2005 | Incorporation (22 pages) |
9 September 2005 | Incorporation (22 pages) |