Company NameTillicoultry Dental Practice Ltd.
Company StatusDissolved
Company NumberSC325196
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Hector Campbell Brodie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 month after company formation)
Appointment Duration16 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameCatherine Ewart Brodie
NationalityBritish
StatusClosed
Appointed12 July 2007(1 month after company formation)
Appointment Duration16 years (closed 25 July 2023)
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Catherine Ewart Brodie
50.00%
Ordinary
1 at £1Hector Campbell Brodie
50.00%
Ordinary

Financials

Year2014
Net Worth£275,656
Cash£325,375
Current Liabilities£49,719

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

20 April 2008Delivered on: 1 May 2008
Satisfied on: 27 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
28 April 2023Application to strike the company off the register (1 page)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (16 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (16 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2016
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2016
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page)
15 February 2010Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page)
15 February 2010Director's details changed for Hector Campbell Brodie on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Catherine Ewart Brodie on 1 January 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 3 gateway business park beancross grangemouth FK3 8WX (1 page)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 3 gateway business park beancross grangemouth FK3 8WX (1 page)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 08/06/08; full list of members (3 pages)
23 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
27 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
8 June 2007Incorporation (15 pages)
8 June 2007Incorporation (15 pages)