Company NameGourock Dental Partnership Limited
Company StatusDissolved
Company NumberSC314879
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Cree
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NamePat Lunney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameJohn Cree
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£173,073
Cash£126,230
Current Liabilities£51,165

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved following liquidation (1 page)
14 November 2016Return of final meeting of voluntary winding up (3 pages)
26 September 2014Registered office address changed from 24 Kempock Street Gourock PA19 1NA to 133 Finnieston Street Glasgow G3 8HB on 26 September 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
30 January 2013Director's details changed for John Cree on 19 January 2012 (2 pages)
30 January 2013Director's details changed for Pat Lunney on 19 January 2012 (2 pages)
30 January 2013Secretary's details changed for John Cree on 19 January 2012 (1 page)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Pat Lunney on 18 January 2010 (2 pages)
8 February 2010Director's details changed for John Cree on 18 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2009Return made up to 18/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
21 February 2008Return made up to 18/01/08; full list of members (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Ad 18/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (16 pages)