Company NameDentmaster Scotland Limited
DirectorJames Arthur McShane
Company StatusActive
Company NumberSC341150
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Arthur McShane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCar Body Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Farm Cottage
Hyndford
Lanark
South Lanarkshire
ML11 9TD
Scotland
Secretary NameThomas Millar Haddow Feeley
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Station Road
Carluke
Lanarkshire
ML8 5AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

54 at £1James Arthur Mcshane
54.00%
Ordinary
23 at £1Jordan Mcshane
23.00%
Ordinary
23 at £1Ryan Mcshane
23.00%
Ordinary

Financials

Year2014
Net Worth£49,312
Cash£58,243
Current Liabilities£44,486

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Filing History

10 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
7 August 2013Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages)
7 August 2013Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages)
7 August 2013Director's details changed for Mr James Arthur Mcshane on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for James Arthur Mcshane on 10 May 2010 (2 pages)
10 May 2010Director's details changed for James Arthur Mcshane on 10 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 July 2009Return made up to 10/04/09; full list of members (3 pages)
13 July 2009Return made up to 10/04/09; full list of members (3 pages)
15 December 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
15 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 December 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
5 December 2008Secretary appointed thomas millar haddow feeley (2 pages)
5 December 2008Secretary appointed thomas millar haddow feeley (2 pages)
20 June 2008Director appointed james arthur mcshane (2 pages)
20 June 2008Director appointed james arthur mcshane (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)