Company NameMargaret Colvin Dental Practices Limited
Company StatusDissolved
Company NumberSC339366
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMargaret Colvin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NamePeter Bracewell
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGartochraggan Cottage
Gartocharn
Alexandria
G83 8NQ
Scotland
Director NamePeter Bracewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 27 October 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressO'Haras Ca 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.margaretcolvin.com

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Margaret Colvin
70.00%
Ordinary
30 at £1Peter Bracewell
30.00%
Ordinary

Financials

Year2014
Net Worth-£135,620
Cash£65,196
Current Liabilities£311,394

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 May 2010Delivered on: 22 May 2010
Persons entitled: Hsbc Bank PLC

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

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Director's details changed for Margaret Colvin on 24 March 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Peter Bracewell on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Margaret Colvin on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Peter Bracewell on 24 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 January 2011Appointment of Peter Bracewell as a director (3 pages)
13 January 2011Appointment of Peter Bracewell as a director (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Margaret Colvin on 11 March 2010 (2 pages)
4 May 2010Director's details changed for Margaret Colvin on 11 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
29 April 2008Director appointed margaret colvin (2 pages)
29 April 2008Secretary appointed peter bracewell (2 pages)
29 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2008Secretary appointed peter bracewell (2 pages)
29 April 2008Director appointed margaret colvin (2 pages)
29 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)