Company NameJ A McChesney And Associates Limited
DirectorJames Alexander McChesney
Company StatusActive
Company NumberSC308724
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Alexander McChesney
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lea
The Ross
Comrie
Perthshire
PH6 2JR
Scotland
Secretary NameMrs Veronica Sheila McChesney
NationalityBritish
StatusCurrent
Appointed25 November 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleDentistry
Correspondence AddressJuniper Lea The Ross
Comrie
Crieff
Perthshire
PH6 2JR
Scotland
Secretary NameLynn Elizabeth Samson
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Scott Crescent
Tayport
Fife
DD6 9PN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.jrmcchesney.com

Location

Registered Address21 Albert Square
Dundee
Tayside
DD1 1DJ
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Alexander Mcchesney
100.00%
Ordinary

Financials

Year2014
Net Worth£197,038
Cash£20
Current Liabilities£75,095

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Director's details changed for James Alexander Mcchesney on 19 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for James Alexander Mcchesney on 19 September 2010 (2 pages)
20 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Appointment terminated secretary lynn samson (1 page)
7 January 2009Return made up to 19/09/08; full list of members (3 pages)
7 January 2009Secretary appointed mrs veronica sheila mcchesney (1 page)
7 January 2009Appointment terminated secretary lynn samson (1 page)
7 January 2009Secretary appointed mrs veronica sheila mcchesney (1 page)
7 January 2009Return made up to 19/09/08; full list of members (3 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
6 October 2006Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 October 2006Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (17 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (17 pages)