Company NameBath Street Practice Limited
DirectorsRita Poddar-Ahmad and Rita Poddar
Company StatusActive
Company NumberSC331544
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Rita Poddar-Ahmad
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address270 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDr Rita Poddar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address270 Bath Street
Glasgow
G2 4JR
Scotland
Director NameEjaz Ahmad
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Larch Road
Glasgow
G41 5DA
Scotland
Secretary NameEjaz Ahmad
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Larch Road
Glasgow
G41 5DA
Scotland

Contact

Websitebathstreetdentalpractice.co.uk

Location

Registered Address270 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rita Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,554
Cash£9,269
Current Liabilities£170,385

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

24 September 2019Delivered on: 3 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 2 October 2019
Satisfied on: 7 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied
10 December 2007Delivered on: 17 December 2007
Satisfied on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 April 2022Director's details changed for Dr Rita Poddar-Ahmad on 1 April 2022 (2 pages)
14 April 2022Change of details for Dr Rita Poddar-Ahmad as a person with significant control on 1 April 2022 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 April 2021Director's details changed for Dr Rita Ahmad-Poddar on 19 April 2021 (2 pages)
20 April 2021Change of details for Dr Rita Ahmad-Poddar as a person with significant control on 19 April 2021 (2 pages)
13 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
13 October 2020Director's details changed for Dr Rita Ahmad on 1 September 2020 (2 pages)
13 October 2020Change of details for Dr Rita Ahmad as a person with significant control on 1 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 October 2019Satisfaction of charge SC3315440002 in full (1 page)
3 October 2019Registration of charge SC3315440003, created on 24 September 2019 (28 pages)
2 October 2019Registration of charge SC3315440002, created on 24 September 2019 (28 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
9 January 2016Director's details changed for Dr Rita Ahmad on 1 January 2015 (2 pages)
9 January 2016Director's details changed for Dr Rita Ahmad on 1 January 2015 (2 pages)
9 January 2016Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
11 September 2014Satisfaction of charge 1 in full (1 page)
11 September 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Termination of appointment of Ejaz Ahmad as a secretary (1 page)
24 October 2012Termination of appointment of Ejaz Ahmad as a secretary (1 page)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Ejaz Ahmad as a director (1 page)
24 October 2012Termination of appointment of Ejaz Ahmad as a director (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Director's details changed for Ejaz Ahmad on 27 September 2010 (2 pages)
27 October 2010Secretary's details changed for Ejaz Ahmad on 27 September 2010 (2 pages)
27 October 2010Director's details changed for Ejaz Ahmad on 27 September 2010 (2 pages)
27 October 2010Secretary's details changed for Ejaz Ahmad on 27 September 2010 (2 pages)
27 October 2010Director's details changed for Rita Ahmad on 27 September 2010 (2 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Rita Ahmad on 27 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 27/09/08; full list of members (4 pages)
3 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
3 October 2007Ad 27/09/07-27/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
3 October 2007Ad 27/09/07-27/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
27 September 2007Incorporation (20 pages)
27 September 2007Incorporation (20 pages)