Skelmorlie
Ayrshire
PA17 5AL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Alison Mcgregor 60.00% Ordinary |
---|---|
4 at £1 | Stuart Mcgregor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £16,336 |
Current Liabilities | £24,704 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 July 2016 | Delivered on: 1 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 March 2024 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
22 February 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2023 (2 pages) |
22 February 2023 | Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 (2 pages) |
22 February 2023 | Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 22 February 2023 (1 page) |
28 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
21 July 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
16 February 2022 | Notification of The Real Good Dental Company Limited as a person with significant control on 11 February 2022 (2 pages) |
15 February 2022 | Appointment of Dr Jagdeep Singh Hans as a director on 11 February 2022 (2 pages) |
15 February 2022 | Cessation of Alison Mcgregor as a person with significant control on 11 February 2022 (1 page) |
15 February 2022 | Registered office address changed from 34 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AL to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 15 February 2022 (1 page) |
15 February 2022 | Termination of appointment of Alison Mcgregor as a director on 11 February 2022 (1 page) |
12 January 2022 | Change of details for Mrs Alison Mcgregor as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Cessation of Stuart Mcgregor as a person with significant control on 12 January 2022 (1 page) |
26 November 2021 | Satisfaction of charge SC3631080001 in full (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
1 August 2016 | Registration of charge SC3631080001, created on 27 July 2016 (5 pages) |
1 August 2016 | Registration of charge SC3631080001, created on 27 July 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2012 | Director's details changed for Alison Mcgregor on 27 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Alison Mcgregor on 27 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Registered office address changed from 2/2 16 Ruthven Street Glasgow G12 9BS on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 2/2 16 Ruthven Street Glasgow G12 9BS on 26 June 2012 (2 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Alison Mcgregor on 27 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alison Mcgregor on 27 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
18 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 August 2009 | Director appointed alison mcgregor (2 pages) |
20 August 2009 | Director appointed alison mcgregor (2 pages) |
29 July 2009 | Appointment terminated director stephen mabbott (1 page) |
29 July 2009 | Appointment terminated director stephen mabbott (1 page) |
29 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 July 2009 | Incorporation (18 pages) |
27 July 2009 | Incorporation (18 pages) |