Company NameDental Care Perth Limited
Company StatusDissolved
Company NumberSC309253
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDr Constantinos Loizides
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameAnne Loizides
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Contact

Websitewww.dentalcareperth.co.uk/
Telephone01738 638399
Telephone regionPerth

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11 at £1Constantinos Loizides
55.00%
Ordinary
7 at £1Diana Loizidou
35.00%
Ordinary
2 at £1Anne Loizidou
10.00%
Ordinary

Financials

Year2014
Net Worth-£33,197
Cash£233
Current Liabilities£151,830

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

21 August 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

26 January 2021Cessation of Constantinos Loizides as a person with significant control on 25 January 2021 (1 page)
26 January 2021Termination of appointment of Constantinos Loizides as a director on 25 January 2021 (1 page)
26 January 2021Notification of Clyde Dental Practice Limited as a person with significant control on 25 January 2021 (2 pages)
26 January 2021Termination of appointment of Anne Loizides as a secretary on 22 January 2021 (1 page)
26 January 2021Registered 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 2021Appointment of Mr James Ferguson Hall as a director on 25 January 2021 (2 pages)
26 January 2021Appointment of Mr Ronald Alexander Robson as a director on 25 January 2021 (2 pages)
24 December 2020Satisfaction of charge 3 in full (4 pages)
15 December 2020Satisfaction of charge 1 in full (4 pages)
26 November 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
22 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
28 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
3 August 2017Change of details for Dr Constantinos Loizides as a person with significant control on 16 February 2017 (2 pages)
3 August 2017Cessation of Diana Loizidau as a person with significant control on 16 February 2017 (1 page)
3 August 2017Cessation of Diana Loizidau as a person with significant control on 16 February 2017 (1 page)
3 August 2017Change of details for Dr Constantinos Loizides as a person with significant control on 16 February 2017 (2 pages)
20 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
5 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 20
(3 pages)
5 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 20
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20
(3 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
27 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 20
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 20
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 27 October 2009
  • GBP 10
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 27 October 2009
  • GBP 10
(3 pages)
11 November 2010Secretary's details changed for Anne Loizides on 27 September 2010 (1 page)
11 November 2010Director's details changed for Constantinos Loizides on 27 September 2010 (2 pages)
11 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 November 2010Secretary's details changed for Anne Loizides on 27 September 2010 (1 page)
11 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Constantinos Loizides on 27 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
2 November 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
2 November 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
27 September 2006Incorporation (17 pages)
27 September 2006Incorporation (17 pages)