Glasgow
G2 4JR
Scotland
Director Name | Dr Rita Poddar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 270 Bath Street Glasgow G2 4JR Scotland |
Director Name | Ejaz Ahmad |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Larch Road Glasgow G41 5DA Scotland |
Secretary Name | Ejaz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Larch Road Glasgow G41 5DA Scotland |
Website | bathstreetdentalpractice.co.uk |
---|
Registered Address | 270 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rita Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,554 |
Cash | £9,269 |
Current Liabilities | £170,385 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
24 September 2019 | Delivered on: 3 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 September 2019 | Delivered on: 2 October 2019 Satisfied on: 7 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Fully Satisfied |
10 December 2007 | Delivered 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 |
16 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 April 2022 | Director's details changed for Dr Rita Poddar-Ahmad on 1 April 2022 (2 pages) |
14 April 2022 | Change of details for Dr Rita Poddar-Ahmad as a person with significant control on 1 April 2022 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
20 April 2021 | Director's details changed for Dr Rita Ahmad-Poddar on 19 April 2021 (2 pages) |
20 April 2021 | Change of details for Dr Rita Ahmad-Poddar as a person with significant control on 19 April 2021 (2 pages) |
13 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
13 October 2020 | Director's details changed for Dr Rita Ahmad on 1 September 2020 (2 pages) |
13 October 2020 | Change of details for Dr Rita Ahmad as a person with significant control on 1 September 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
7 October 2019 | Satisfaction of charge SC3315440002 in full (1 page) |
3 October 2019 | Registration of charge SC3315440003, created on 24 September 2019 (28 pages) |
2 October 2019 | Registration of charge SC3315440002, created on 24 September 2019 (28 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Director's details changed for Dr Rita Ahmad on 1 January 2015 (2 pages) |
9 January 2016 | Director's details changed for Dr Rita Ahmad on 1 January 2015 (2 pages) |
9 January 2016 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 September 2014 | Satisfaction of charge 1 in full (1 page) |
11 September 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Termination of appointment of Ejaz Ahmad as a secretary (1 page) |
24 October 2012 | Termination of appointment of Ejaz Ahmad as a secretary (1 page) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Ejaz Ahmad as a director (1 page) |
24 October 2012 | Termination of appointment of Ejaz Ahmad as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Director's details changed for Ejaz Ahmad on 27 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Ejaz Ahmad on 27 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ejaz Ahmad on 27 September 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Ejaz Ahmad on 27 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Rita Ahmad on 27 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Rita Ahmad on 27 September 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Ad 27/09/07-27/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
3 October 2007 | Ad 27/09/07-27/09/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
27 September 2007 | Incorporation (20 pages) |
27 September 2007 | Incorporation (20 pages) |