Company NameH Maclean Limited
DirectorJagdeep Singh Hans
Company StatusActive
Company NumberSC317134
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 July 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameHamish Maclean
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressUnit 5b Heritage House
North Street
Glenrothes
KY7 5SE
Scotland
Secretary NameIsabel Maclean
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Hamish Maclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,490
Cash£22,458
Current Liabilities£44,057

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
13 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 February 2023Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered office address changed from Unit 5B Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 (1 page)
20 July 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
9 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
17 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 January 2022Director's details changed for Dr Jagdeep Singh Hans on 7 January 2022 (2 pages)
21 December 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
13 August 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages)
8 April 2021Appointment of Dr Jagdeep Singh Hans as a director on 7 April 2021 (2 pages)
8 April 2021Notification of The Real Good Dental Company Limited as a person with significant control on 7 April 2021 (2 pages)
8 April 2021Termination of appointment of Hamish Maclean as a director on 7 April 2021 (1 page)
8 April 2021Cessation of Hamish Maclean as a person with significant control on 7 April 2021 (1 page)
8 April 2021Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Unit 5B Heritage House North Street Glenrothes KY7 5SE on 8 April 2021 (1 page)
26 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Isabel Maclean as a secretary on 7 January 2020 (1 page)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page)
10 March 2010Director's details changed for Hamish Maclean on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Hamish Maclean on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Hamish Maclean on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 23/02/09; full list of members (3 pages)
11 March 2009Return made up to 23/02/09; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)