Company NamePro Dm Limited
DirectorDorota Renata Karolak
Company StatusActive
Company NumberSC368485
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous NameKarolak & Iwanowicz Limited

Business Activity

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

Directors

Director NameMrs Dorota Renata Karolak
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address134 Albert Street
Dundee
DD4 6QN
Scotland
Director NameMs Ewa Beata Wadolowska
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8e High Street
Jedburgh
Roxburghshire
TD8 6AG
Scotland

Location

Registered Address134 Albert Street
Dundee
DD4 6QN
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

100 at £1Dorota Renata Karolak
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£1,477
Current Liabilities£75,131

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

11 April 2011Delivered on: 30 April 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Policy - number 55279005 full benefit of all the policyholders rights and powers.
Outstanding
11 April 2011Delivered on: 30 April 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Policy - 55279006 full benefit of all the policyholders rights and powers.
Outstanding
14 January 2010Delivered on: 26 January 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor dental premises 134 albert street dundee.
Outstanding
4 December 2009Delivered on: 9 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
31 October 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mrs Dorota Renata Karolak on 8 March 2021 (2 pages)
8 March 2021Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to 134 Albert Street Dundee DD4 6QN on 8 March 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 September 2019Satisfaction of charge 4 in full (1 page)
2 September 2019Satisfaction of charge 3 in full (1 page)
22 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 October 2017Register inspection address has been changed from C/O International Go-Getters Ltd 122 Broomfield Crescent Edinburgh EH12 7NF Scotland to 134 Albert Street Dundee DD4 6QN (1 page)
26 October 2017Register inspection address has been changed from C/O International Go-Getters Ltd 122 Broomfield Crescent Edinburgh EH12 7NF Scotland to 134 Albert Street Dundee DD4 6QN (1 page)
26 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Registered office address changed from 134 Albert Street Dundee DD4 6QN to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 22 October 2015 (1 page)
22 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Registered office address changed from 134 Albert Street Dundee DD4 6QN to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 22 October 2015 (1 page)
22 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Director's details changed for Mrs Dorota Renata Karolak on 1 October 2015 (2 pages)
22 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Director's details changed for Mrs Dorota Renata Karolak on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Dorota Renata Karolak on 1 October 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Company name changed karolak & iwanowicz LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed karolak & iwanowicz LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Termination of appointment of Ewa Beata Wadolowska as a director on 1 May 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Termination of appointment of Ewa Beata Wadolowska as a director on 1 May 2014 (1 page)
3 September 2014Termination of appointment of Ewa Beata Wadolowska as a director on 1 May 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Director's details changed for Mrs Dorota Renata Karolak on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mrs Dorota Renata Karolak on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Dorota Renata Karolak on 1 December 2012 (2 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Director's details changed for Ms Ewa Beata Wadolowska on 1 November 2011 (2 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Director's details changed for Ms Ewa Beata Wadolowska on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Ms Ewa Beata Wadolowska on 1 November 2011 (2 pages)
3 September 2011Director's details changed for Ms Ewa Beata Iwanowicz on 1 September 2011 (2 pages)
3 September 2011Director's details changed for Ms Ewa Beata Iwanowicz on 1 September 2011 (2 pages)
3 September 2011Director's details changed for Ms Ewa Beata Iwanowicz on 1 September 2011 (2 pages)
25 July 2011Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom on 25 July 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 November 2010Director's details changed for Ms Ewa Beata Iwanowicz on 13 November 2010 (2 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Ms Ewa Beata Iwanowicz on 13 November 2010 (2 pages)
16 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2009Incorporation (23 pages)
13 November 2009Incorporation (23 pages)