Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Dr Constantinos Loizides |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Anne Loizides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Website | www.dentalcareperth.co.uk/ |
---|---|
Telephone | 01738 638399 |
Telephone region | Perth |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
11 at £1 | Constantinos Loizides 55.00% Ordinary |
---|---|
7 at £1 | Diana Loizidou 35.00% Ordinary |
2 at £1 | Anne Loizidou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,197 |
Cash | £233 |
Current Liabilities | £151,830 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 August 2008 | Delivered on: 30 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 princes street perth. Outstanding |
---|---|
3 July 2008 | Delivered on: 11 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 December 2006 | Delivered on: 23 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 January 2021 | Cessation of Constantinos Loizides as a person with significant control on 25 January 2021 (1 page) |
---|---|
26 January 2021 | Termination of appointment of Constantinos Loizides as a director on 25 January 2021 (1 page) |
26 January 2021 | Notification of Clyde Dental Practice Limited as a person with significant control on 25 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Anne Loizides as a secretary on 22 January 2021 (1 page) |
26 January 2021 | Registered office address changed from 23 South Methven Street Perth PH1 5PE United Kingdom to 163 Bath Street Glasgow G2 4SQ on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mr James Ferguson Hall as a director on 25 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Ronald Alexander Robson as a director on 25 January 2021 (2 pages) |
24 December 2020 | Satisfaction of charge 3 in full (4 pages) |
15 December 2020 | Satisfaction of charge 1 in full (4 pages) |
26 November 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
28 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
3 August 2017 | Change of details for Dr Constantinos Loizides as a person with significant control on 16 February 2017 (2 pages) |
3 August 2017 | Cessation of Diana Loizidau as a person with significant control on 16 February 2017 (1 page) |
3 August 2017 | Cessation of Diana Loizidau as a person with significant control on 16 February 2017 (1 page) |
3 August 2017 | Change of details for Dr Constantinos Loizides as a person with significant control on 16 February 2017 (2 pages) |
20 June 2017 | Registered office address changed from 3 Princes Street Perth PH2 8NG to 23 South Methven Street Perth PH1 5PE on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 3 Princes Street Perth PH2 8NG to 23 South Methven Street Perth PH1 5PE on 20 June 2017 (1 page) |
21 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 27 October 2009
|
9 March 2011 | Statement of capital following an allotment of shares on 27 October 2009
|
11 November 2010 | Secretary's details changed for Anne Loizides on 27 September 2010 (1 page) |
11 November 2010 | Director's details changed for Constantinos Loizides on 27 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Secretary's details changed for Anne Loizides on 27 September 2010 (1 page) |
11 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Constantinos Loizides on 27 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
2 November 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Incorporation (17 pages) |