Company NameBath Street Dental Practice Limited
DirectorRita Poddar
Company StatusActive
Company NumberSC332620
CategoryPrivate Limited Company
Incorporation Date18 October 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
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 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
Appointed18 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Larch Road
Glasgow
G41 5DA
Scotland
Secretary NameEjaz Ahmad
NationalityBritish
StatusResigned
Appointed18 October 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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 18 October 2020 with updates (4 pages)
6 January 2021Director's details changed for Dr Rita Ahmad on 1 January 2021 (2 pages)
6 January 2021Change of details for Dr Rita Ahmad as a person with significant control on 1 January 2021 (2 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
5 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Director's details changed for Dr Rita Ahmad on 1 January 2013 (2 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Director's details changed for Dr Rita Ahmad on 1 January 2013 (2 pages)
29 November 2013Director's details changed for Dr Rita Ahmad on 1 January 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Termination of appointment of Ejaz Ahmad as a secretary (1 page)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of Ejaz Ahmad as a director (1 page)
29 October 2012Termination of appointment of Ejaz Ahmad as a director (1 page)
29 October 2012Termination of appointment of Ejaz Ahmad as a secretary (1 page)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 November 2010Director's details changed for Ejaz Ahmad on 12 October 2010 (2 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 November 2010Secretary's details changed for Ejaz Ahmad on 12 October 2010 (2 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Rita Ahmad on 18 October 2010 (2 pages)
17 November 2010Director's details changed for Rita Ahmad on 18 October 2010 (2 pages)
17 November 2010Secretary's details changed for Ejaz Ahmad on 12 October 2010 (2 pages)
17 November 2010Director's details changed for Ejaz Ahmad on 12 October 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2009Director's details changed for Ejaz Ahmad on 18 October 2009 (2 pages)
27 October 2009Director's details changed for Ejaz Ahmad on 18 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Rita Ahmad on 18 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Rita Ahmad on 18 October 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
18 October 2007Incorporation (20 pages)
18 October 2007Incorporation (20 pages)