Falkirk
FK2 7DD
Scotland
Director Name | Michael Roger Sockalingam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 91 Grahams Road Falkirk FK2 7DD Scotland |
Secretary Name | Michael Roger Sockalingam |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 91 Grahams Road Falkirk FK2 7DD Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 91 Grahams Road Falkirk FK2 7DD Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Atif Bashir 50.00% Ordinary |
---|---|
1 at £1 | Michael Roger Sockalingam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,332 |
Cash | £328 |
Current Liabilities | £60,634 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
13 September 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Notification of Michael Sockalingam as a person with significant control on 18 May 2017 (2 pages) |
10 August 2017 | Notification of Atif Bashir as a person with significant control on 18 May 2017 (2 pages) |
10 August 2017 | Notification of Michael Sockalingam as a person with significant control on 18 May 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
10 August 2017 | Notification of Atif Bashir as a person with significant control on 18 May 2017 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 28 August 2012 (2 pages) |
11 April 2012 | Registered office address changed from 91 Grahams Road Falkirk FK2 7DD on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 91 Grahams Road Falkirk FK2 7DD on 11 April 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 November 2011 | Alterations to floating charge 4 (6 pages) |
10 November 2011 | Alterations to floating charge 3 (6 pages) |
10 November 2011 | Alterations to floating charge 3 (6 pages) |
10 November 2011 | Alterations to floating charge 4 (6 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 September 2011 (3 pages) |
15 September 2011 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 September 2011 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Michael Roger Sockalingam on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Dr Atif Bashir on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Michael Roger Sockalingam on 1 October 2009 (1 page) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from silverwell house 114 cadzow street hamilton ML3 6HP (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from silverwell house 114 cadzow street hamilton ML3 6HP (1 page) |
23 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / atif bashir / 23/01/2009 (1 page) |
22 June 2009 | Director's change of particulars / atif bashir / 23/01/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Return made up to 18/05/08; full list of members; amend (5 pages) |
28 January 2009 | Return made up to 18/05/08; full list of members; amend (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 July 2008 | Company name changed smile dental LTD\certificate issued on 10/07/08 (3 pages) |
5 July 2008 | Company name changed smile dental LTD\certificate issued on 10/07/08 (3 pages) |
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 June 2008 | Director and secretary's change of particulars / michael sockalingam / 18/05/2007 (1 page) |
20 June 2008 | Director's change of particulars / atif bashir / 18/05/2007 (1 page) |
20 June 2008 | Director's change of particulars / atif bashir / 18/05/2007 (1 page) |
20 June 2008 | Director and secretary's change of particulars / michael sockalingam / 18/05/2007 (1 page) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 9 gainburn gardens, condorrat cumbernauld glasgow G67 4QH (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 9 gainburn gardens, condorrat cumbernauld glasgow G67 4QH (1 page) |
29 May 2007 | Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Director resigned (1 page) |