Hamilton
Lanarkshire
ML3 6DS
Scotland
Director Name | Dr Conor Patrick O'Malley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Director Name | Dr Paul Francis Cooney |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 72 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Secretary Name | Dr Conor O'Malley |
---|---|
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Director Name | Mr Brendan James Carr |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 72 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
Website | lhdentalcare.co.uk |
---|---|
Telephone | 01698 281205 |
Telephone region | Motherwell |
Registered Address | 72 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Conor O'malley 33.33% Ordinary |
---|---|
1 at £1 | Paul Cooney 33.33% Ordinary |
1 at £1 | Philip John Redfearn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,155,174 |
Cash | £150,330 |
Current Liabilities | £78,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
6 August 2019 | Delivered on: 14 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
6 March 2017 | Secretary's details changed for Dr Conor O'malley on 6 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Incorporation (33 pages) |