Company NameDollar Dental Care Limited
Company StatusDissolved
Company NumberSC309385
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 5 months 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
Appointed08 February 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 October 2021)
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
Appointed01 February 2021(14 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 26 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Director NameMr Robert Gordon Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressGlencastle Lodge
16 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland
Secretary NameDiane Watson
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGlencastle Lodge
16 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Director NameMiss Kirsty Louise Robb Watson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 February 2019)
RoleStudent
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
Director NameMiss Elidh Elizabeth Watson
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencastle Lodge 16 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Director NameMr Robert Watson
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Contact

Websitedollardentalcare.co.uk
Email address[email protected]
Telephone01738 444519
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

1 at £1Mrs Diane Watson
25.00%
Ordinary A
1 at £1Mrs Diane Watson
25.00%
Ordinary B
1 at £1Robert Gordon Watson
25.00%
Ordinary A
1 at £1Robert Gordon Watson
25.00%
Ordinary C

Financials

Year2014
Net Worth£205,499
Cash£105,478
Current Liabilities£64,632

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

14 February 2007Delivered on: 20 February 2007
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

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
1 February 2021Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page)
11 February 2019Notification of Clyde Dental Practice Limited as a person with significant control on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Diane Watson as a secretary on 8 February 2019 (1 page)
11 February 2019Appointment of Mr James Ferguson Hall as a director on 8 February 2019 (2 pages)
11 February 2019Appointment of Ms Sheena Marion Beckwith as a director on 8 February 2019 (2 pages)
11 February 2019Cessation of Robert Gordon Watson as a person with significant control on 8 February 2019 (1 page)
11 February 2019Termination of appointment of Robert Gordon Watson as a director on 8 February 2019 (1 page)
11 February 2019Cessation of Diane Watson as a person with significant control on 8 February 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Registered office address changed from 28 High Street Nairn Highland IV12 4AU to 163 Bath Street Glasgow G2 4SQ on 11 February 2019 (1 page)
8 February 2019Termination of appointment of Kirsty Louise Robb Watson as a director on 6 February 2019 (1 page)
8 February 2019Satisfaction of charge 1 in full (1 page)
8 February 2019Termination of appointment of Elidh Elizabeth Watson as a director on 6 February 2019 (1 page)
8 February 2019Termination of appointment of Robert Watson as a director on 6 February 2019 (1 page)
22 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 April 2016Appointment of Mr Robert Watson as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Robert Watson as a director on 1 April 2016 (2 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(7 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(7 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 February 2014Appointment of Miss Elidh Elizabeth Watson as a director (2 pages)
13 February 2014Appointment of Miss Elidh Elizabeth Watson as a director (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of Miss Kirsty Louise Robb Watson as a director (2 pages)
5 July 2011Appointment of Miss Kirsty Louise Robb Watson as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Robert Gordon Watson on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Gordon Watson on 28 September 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 May 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
20 May 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
14 November 2006Ad 07/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 November 2006Ad 07/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
28 September 2006Incorporation (15 pages)
28 September 2006Incorporation (15 pages)