Company NameP M Dental Limited
DirectorsAlan Andrew Petrie and Magdalena Petrie
Company StatusActive
Company NumberSC310840
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Andrew Petrie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigkennochie Terrace
Burntisland
Fife
KY3 9AX
Scotland
Director NameMrs Magdalena Petrie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 October 2023(16 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHalf Moon House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Secretary NameMrs Magdalena Petrie
StatusCurrent
Appointed15 October 2023(16 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressHalf Moon House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
Director NameCharles McLaren Sharpe Petrie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence Address5 Craigkennochie Terrace
Burntisland
Fife
KY3 9EN
Scotland
Director NameJoy Sheehan Petrie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleDental Nurse
Country of ResidenceScotland
Correspondence Address43 Craigkennochie Terrace
Burntisland
Fife
KY3 9AX
Scotland
Director NamePatricia Ann Summers Petrie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address5 Craigkennochie Terrace
Burntisland
Fife
KY3 9EN
Scotland
Secretary NameJoy Sheehan Petrie
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleDental Nurse
Country of ResidenceScotland
Correspondence Address43 Craigkennochie Terrace
Burntisland
Fife
KY3 9AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepmdental.com

Location

Registered AddressHalf Moon House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Alan Andrew Petrie
60.00%
Ordinary
25 at £1Patricia Petrie
25.00%
Ordinary
15 at £1Joy Sheehan Petrie
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,518
Current Liabilities£25,448

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 February 2018Termination of appointment of Joy Sheehan Petrie as a secretary on 31 January 2018 (1 page)
22 February 2018Termination of appointment of Joy Sheehan Petrie as a director on 31 January 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 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)
9 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 September 2011Termination of appointment of Charles Petrie as a director (1 page)
15 September 2011Termination of appointment of Charles Petrie as a director (1 page)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 March 2010Director's details changed for Alan Andrew Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Charles Mclaren Sharpe Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Patricia Ann Summers Petrie on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Alan Andrew Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Patricia Ann Summers Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Charles Mclaren Sharpe Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Joy Sheehan Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Alan Andrew Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Joy Sheehan Petrie on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Joy Sheehan Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Charles Mclaren Sharpe Petrie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Patricia Ann Summers Petrie on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
16 December 2008Return made up to 23/10/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
5 November 2007Return made up to 23/10/07; full list of members (3 pages)
5 November 2007Ad 23/10/06--------- £ si 100@1=100 (1 page)
5 November 2007Ad 23/10/06--------- £ si 100@1=100 (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
23 October 2006Incorporation (19 pages)
23 October 2006Incorporation (19 pages)