Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 26 October 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Director Name | Mr Robert Gordon Watson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Glencastle Lodge 16 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Secretary Name | Diane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Glencastle Lodge 16 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Director Name | Miss Kirsty Louise Robb Watson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 February 2019) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Highland IV12 4AU Scotland |
Director Name | Miss Elidh Elizabeth Watson |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencastle Lodge 16 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Website | dollardentalcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 444519 |
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 |
1 at £1 | Mrs Diane Watson 25.00% Ordinary A |
---|---|
1 at £1 | Mrs Diane Watson 25.00% Ordinary B |
1 at £1 | Robert Gordon Watson 25.00% Ordinary A |
1 at £1 | Robert Gordon Watson 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £205,499 |
Cash | £105,478 |
Current Liabilities | £64,632 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
14 February 2007 | Delivered 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 |
---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Appointment of Mr Ronald Alexander Robson as a director on 1 February 2021 (2 pages) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Sheena Marion Beckwith as a director on 20 December 2019 (1 page) |
11 February 2019 | Notification of Clyde Dental Practice Limited as a person with significant control on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Diane Watson as a secretary on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Mr James Ferguson Hall as a director on 8 February 2019 (2 pages) |
11 February 2019 | Appointment of Ms Sheena Marion Beckwith as a director on 8 February 2019 (2 pages) |
11 February 2019 | Cessation of Robert Gordon Watson as a person with significant control on 8 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Robert Gordon Watson as a director on 8 February 2019 (1 page) |
11 February 2019 | Cessation of Diane Watson as a person with significant control on 8 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Registered 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 2019 | Termination of appointment of Kirsty Louise Robb Watson as a director on 6 February 2019 (1 page) |
8 February 2019 | Satisfaction of charge 1 in full (1 page) |
8 February 2019 | Termination of appointment of Elidh Elizabeth Watson as a director on 6 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Robert Watson as a director on 6 February 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
15 April 2016 | Appointment of Mr Robert Watson as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Robert Watson as a director on 1 April 2016 (2 pages) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 February 2014 | Appointment of Miss Elidh Elizabeth Watson as a director (2 pages) |
13 February 2014 | Appointment of Miss Elidh Elizabeth Watson as a director (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Miss Kirsty Louise Robb Watson as a director (2 pages) |
5 July 2011 | Appointment of Miss Kirsty Louise Robb Watson as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Robert Gordon Watson on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Robert Gordon Watson on 28 September 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 May 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
20 May 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
14 November 2006 | Ad 07/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 November 2006 | Ad 07/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
28 September 2006 | Incorporation (15 pages) |
28 September 2006 | Incorporation (15 pages) |