Company NameDentalis Limited
Company StatusDissolved
Company NumberSC351485
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Charles Beirne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameDr Abhishek Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameAbhishek Singh
StatusClosed
Appointed01 October 2009(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Location

Registered AddressBegbies Traynor
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Abhishek Singh
50.00%
Ordinary
1 at £1Richard Beirne
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,007
Cash£10
Current Liabilities£180,299

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Order of court for early dissolution (1 page)
7 January 2013Notice of winding up order (1 page)
7 January 2013Court order notice of winding up (2 pages)
17 December 2012Appointment of a provisional liquidator (2 pages)
17 December 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 17 December 2012 (1 page)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
(4 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 10 April 2012 (1 page)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 March 2010Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Dr Abhishek Singh on 1 October 2009 (2 pages)
15 March 2010Registered office address changed from 91 Milngavie Road Bearsden Lanarkshire G61 2EN United Kingdom on 15 March 2010 (1 page)
15 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Dr Abhishek Singh on 1 October 2009 (2 pages)
15 March 2010Appointment of Abhishek Singh as a secretary (1 page)
15 March 2010Director's details changed for Mr Richard Beirne on 1 October 2009 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2009Director's change of particulars / abhishek singh / 01/06/2009 (2 pages)
19 November 2008Incorporation (20 pages)