Company NameGainburn Limited
DirectorsAtif Bashir and Michael Roger Sockalingam
Company StatusActive
Company NumberSC323996
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous NameSmile Dental Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Atif Bashir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
Director NameMichael Roger Sockalingam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
Secretary NameMichael Roger Sockalingam
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Atif Bashir
50.00%
Ordinary
1 at £1Michael Roger Sockalingam
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,332
Cash£328
Current Liabilities£60,634

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

13 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 baker street stirling stg 67219.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 balmore road glasgow GLA61491 and 142 balmore road glasgow GLA67423.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 balmore road glasgow gla 61491 and 142 balmore road glasgow GLA67423.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 grahams road falkirk stg 35418.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 grahams road falkirkstg 35418.
Outstanding
19 October 2011Delivered on: 31 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2011Delivered on: 31 October 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 September 2012Delivered on: 27 September 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 37 baker street stirling STG67219.
Outstanding
23 September 2008Delivered on: 25 September 2008
Satisfied on: 17 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 September 2007Delivered on: 26 September 2007
Satisfied on: 6 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 grahams road, falkirk STG35418.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Notification of Michael Sockalingam as a person with significant control on 18 May 2017 (2 pages)
10 August 2017Notification of Atif Bashir as a person with significant control on 18 May 2017 (2 pages)
10 August 2017Notification of Michael Sockalingam as a person with significant control on 18 May 2017 (2 pages)
10 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
10 August 2017Notification of Atif Bashir as a person with significant control on 18 May 2017 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 28 August 2012 (2 pages)
11 April 2012Registered office address changed from 91 Grahams Road Falkirk FK2 7DD on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 91 Grahams Road Falkirk FK2 7DD on 11 April 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 November 2011Alterations to floating charge 4 (6 pages)
10 November 2011Alterations to floating charge 3 (6 pages)
10 November 2011Alterations to floating charge 3 (6 pages)
10 November 2011Alterations to floating charge 4 (6 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 September 2011 (3 pages)
15 September 2011Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 September 2011 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page)
29 July 2010Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page)
29 July 2010Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 18/05/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from silverwell house 114 cadzow street hamilton ML3 6HP (1 page)
23 June 2009Registered office changed on 23/06/2009 from silverwell house 114 cadzow street hamilton ML3 6HP (1 page)
23 June 2009Return made up to 18/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / atif bashir / 23/01/2009 (1 page)
22 June 2009Director's change of particulars / atif bashir / 23/01/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Return made up to 18/05/08; full list of members; amend (5 pages)
28 January 2009Return made up to 18/05/08; full list of members; amend (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 July 2008Company name changed smile dental LTD\certificate issued on 10/07/08 (3 pages)
5 July 2008Company name changed smile dental LTD\certificate issued on 10/07/08 (3 pages)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
23 June 2008Return made up to 18/05/08; full list of members (4 pages)
20 June 2008Director and secretary's change of particulars / michael sockalingam / 18/05/2007 (1 page)
20 June 2008Director's change of particulars / atif bashir / 18/05/2007 (1 page)
20 June 2008Director's change of particulars / atif bashir / 18/05/2007 (1 page)
20 June 2008Director and secretary's change of particulars / michael sockalingam / 18/05/2007 (1 page)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
8 September 2007Registered office changed on 08/09/07 from: 9 gainburn gardens, condorrat cumbernauld glasgow G67 4QH (1 page)
8 September 2007Registered office changed on 08/09/07 from: 9 gainburn gardens, condorrat cumbernauld glasgow G67 4QH (1 page)
29 May 2007Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (13 pages)
18 May 2007Incorporation (13 pages)
18 May 2007Director resigned (1 page)