Inverallochy
Aberdeenshire
AB43 8YG
Scotland
Director Name | Mr George Slater Jack |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Alexander John Watt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Malgorzata Furgalska |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Dentist |
Correspondence Address | 70 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD Scotland |
Director Name | Mr George Slater Jack |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Polaris 46 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Bernadetta Jolanta Kolodziejczak-Milun |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 2007) |
Role | Dental Technician |
Correspondence Address | 14a St Mary Street Peterhead Aberdeenshire AB42 1TB Scotland |
Director Name | Justyna Wasiejko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2009) |
Role | Dentist |
Correspondence Address | Ul Maciejewicza 37/8 71-004 Szczecin Poland |
Director Name | Alexander John Watt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 December 2006) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 52 Fraser Crescent Inverallochy Aberdeenshire AB43 8YG Scotland |
Director Name | Manuela Ciaschetti |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2010) |
Role | Dentist |
Correspondence Address | 106a Charlotte Street Fraserburgh Aberdeenshire AB43 9LS Scotland |
Director Name | Marius Nicolae Tibichi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 2013) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 48 Philorth Avenue Fraserburgh Aberdeenshire AB43 9QB Scotland |
Director Name | Hugo Moriera |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albert Street Fraserburgh Aberdeenshire AB43 9JL Scotland |
Director Name | Alexander John Watt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Dr Silviu-Eugen Nechita |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2013) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 5 Albert Street Fraserburgh Aberdeenshire AB43 9JL Scotland |
Director Name | Dentist Tadeusz Marek Grygiel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 07 November 2013) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albert Street Fraserburgh Aberdeenshire AB43 9JL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£67,098 |
Cash | £903 |
Current Liabilities | £89,797 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2016 | Return of final meeting of voluntary winding up (3 pages) |
23 June 2015 | Registered office address changed from 46 Fraser Crescent Fraserburgh AB43 8YG to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 June 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Termination of appointment of Tadeusz Grygiel as a director (2 pages) |
13 November 2013 | Termination of appointment of Silviu-Eugen Nechita as a director (2 pages) |
13 November 2013 | Termination of appointment of Marius Tibichi as a director (2 pages) |
12 November 2013 | Company name changed jaws dental co. LTD.\certificate issued on 12/11/13
|
12 November 2013 | Resolutions
|
6 November 2013 | Appointment of Alexander John Watt as a director (3 pages) |
18 July 2013 | Appointment of Dentist Tadeusz Marek Grygiel as a director
|
16 July 2013 | Appointment of George Slater Jack as a director (3 pages) |
16 July 2013 | Termination of appointment of Alexander Watt as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Appointment of Dr Tadeusz Grygiel as a director (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Alterations to floating charge 3 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2012 | Alterations to floating charge 2 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 October 2011 | Appointment of Dr. Silviu-Eugen Nechita as a director (3 pages) |
29 September 2011 | Termination of appointment of a director (1 page) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Appointment of Alexander John Watt as a director (3 pages) |
8 February 2011 | Appointment of Hugo Moriera as a director (3 pages) |
14 January 2011 | Appointment of Marius Nicolae Tibichi as a director (3 pages) |
22 December 2010 | Termination of appointment of Manuela Ciaschetti as a director (2 pages) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders
|
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders
|
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Appointment terminated director george jack (1 page) |
1 May 2009 | Appointment terminated director justyna wasiejko (1 page) |
14 April 2009 | Director appointed manuela ciaschetti (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Appointment terminated director malgorzata furgalska (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
29 February 2008 | Ad 25/02/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
28 February 2008 | Director's change of particulars / malgorzata furgalska / 03/01/2008 (1 page) |
12 July 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
2 May 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
19 January 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
24 October 2006 | Memorandum and Articles of Association (12 pages) |
18 October 2006 | Company name changed jw dencare LTD.\certificate issued on 18/10/06 (2 pages) |
10 October 2006 | New director appointed (2 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 09/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (16 pages) |