Company NameNairn Dental Care Limited
Company StatusDissolved
Company NumberSC313599
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameGillian Ann Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 10 September 2014)
RoleDentist
Country of ResidenceScotland
Correspondence AddressLangton
51 Seabank Road
Nairn
Morayshire
IV12 4EY
Scotland
Director NameMalcolm Derek Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 10 September 2014)
RoleDentist
Country of ResidenceScotland
Correspondence AddressLangton
51 Seabank Road
Nairn
Morayshire
IV12 4EY
Scotland
Secretary NameMalcolm Derek Jones
NationalityBritish
StatusClosed
Appointed03 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 10 September 2014)
RoleDentist
Country of ResidenceScotland
Correspondence AddressLangton
51 Seabank Road
Nairn
Morayshire
IV12 4EY
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NamePhilip Andrew Konczak
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Morlich Crescent
Nairn
Morayshire
IV12 4TW
Scotland
Director NameMiss Anna Louise Jones
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
Director NameMr Robert Marshall Jones
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gillian Ann Jones
25.00%
Ordinary
1 at £1Gillian Ann Jones
25.00%
Ordinary B
1 at £1Malcolm Derek Jones
25.00%
Ordinary
1 at £1Malcolm Derek Jones
25.00%
Ordinary C

Financials

Year2014
Net Worth£289,957
Cash£100
Current Liabilities£420,658

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Return of final meeting of voluntary winding up (3 pages)
10 June 2014Return of final meeting of voluntary winding up (3 pages)
24 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Termination of appointment of Anna Jones as a director (1 page)
14 August 2013Termination of appointment of Robert Jones as a director (1 page)
14 August 2013Termination of appointment of Robert Jones as a director (1 page)
14 August 2013Termination of appointment of Anna Jones as a director (1 page)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 4
(7 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 4
(7 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 June 2011Appointment of Mr Robert Marshall Jones as a director (2 pages)
28 June 2011Appointment of Miss Anna Louise Jones as a director (2 pages)
28 June 2011Appointment of Mr Robert Marshall Jones as a director (2 pages)
28 June 2011Appointment of Miss Anna Louise Jones as a director (2 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 December 2009Director's details changed for Gillian Ann Jones on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Malcolm Derek Jones on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gillian Ann Jones on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Malcolm Derek Jones on 23 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 March 2009Resolutions
  • RES13 ‐ Create shares and allocate by directors 10/03/2009
(1 page)
17 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 March 2009Resolutions
  • RES13 ‐ Create shares and allocate by directors 10/03/2009
(1 page)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 July 2008Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page)
31 July 2008Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page)
31 July 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
11 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
31 July 2007Partic of mort/charge * (4 pages)
31 July 2007Partic of mort/charge * (4 pages)
9 May 2007Ad 06/04/07-06/04/07 £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2007Ad 06/04/07-06/04/07 £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New secretary appointed;new director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed;new director appointed (1 page)
18 December 2006Incorporation (16 pages)
18 December 2006Incorporation (16 pages)