Edinburgh
EH2 1JX
Scotland
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Hamish Maclean |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | Unit 5b Heritage House North Street Glenrothes KY7 5SE Scotland |
Secretary Name | Isabel Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Hamish Maclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,490 |
Cash | £22,458 |
Current Liabilities | £44,057 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
---|---|
13 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Registered 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 2022 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
17 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 January 2022 | Director's details changed for Dr Jagdeep Singh Hans on 7 January 2022 (2 pages) |
21 December 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
13 August 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 (2 pages) |
8 April 2021 | Appointment of Dr Jagdeep Singh Hans as a director on 7 April 2021 (2 pages) |
8 April 2021 | Notification of The Real Good Dental Company Limited as a person with significant control on 7 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Hamish Maclean as a director on 7 April 2021 (1 page) |
8 April 2021 | Cessation of Hamish Maclean as a person with significant control on 7 April 2021 (1 page) |
8 April 2021 | Registered 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 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Isabel Maclean as a secretary on 7 January 2020 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 8 March 2012 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Hamish Maclean on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Hamish Maclean on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Hamish Maclean on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Isabel Maclean on 1 October 2009 (1 page) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |