Company NameMargaret Martin Dental Care Ltd
Company StatusDissolved
Company NumberSC320010
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date16 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMargaret Anne Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleDental Surgeon
Correspondence Address2 Tay Street
Newport On Tay
Fife
DD6 8AG
Scotland
Director NameJoan Cunningham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleOffice Manager
Correspondence Address21 Robert Street
Newport On Tay
Fife
DD6 8BJ
Scotland
Director NameAgnes Crorken Martin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleRetired Teacher
Correspondence AddressArleston
Scroggieside
Wormit
Fife
DD6 8LN
Scotland
Secretary NameWayne Linton Brown
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Tay Street
Newport On Tay
Fife
DD6 8AG
Scotland

Location

Registered AddressFife Corporate Limited
H5 Newark Business Park Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Order of court for early dissolution (1 page)
16 August 2017Order of court for early dissolution (1 page)
6 May 2014Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages)
6 May 2014Court order notice of winding up (1 page)
6 May 2014Registered office address changed from Monteaths Cairnfield, 14 School Road Balmullo, St. Andrews Fife KY16 0BD on 6 May 2014 (2 pages)
6 May 2014Court order notice of winding up (1 page)
6 May 2014Notice of winding up order (1 page)
6 May 2014Notice of winding up order (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 January 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
20 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
20 January 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
20 January 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
16 May 2008Return made up to 30/03/08; full list of members
  • 363(287) ‐ Registered office changed on 16/05/08
(7 pages)
16 May 2008Return made up to 30/03/08; full list of members
  • 363(287) ‐ Registered office changed on 16/05/08
(7 pages)
30 March 2007Incorporation (17 pages)
30 March 2007Incorporation (17 pages)