Stirling
FK8 2NN
Scotland
Director Name | Mr Raman Hari Chandrachud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Secretary Name | Mr Raman Chandrachud |
---|---|
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | Mrs Gillian Alison Waddell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Website | dedridgedentalcentre.co.uk |
---|---|
Telephone | 07 070293070 |
Telephone region | Mobile |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alan Waddell 50.00% Ordinary |
---|---|
50 at £1 | Raman Chandrachud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,558 |
Cash | £9,904 |
Current Liabilities | £231,060 |
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 | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 February 2023 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 23 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 August 2021 | Resolutions
|
25 August 2021 | Memorandum and Articles of Association (16 pages) |
3 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Appointment of Mrs Gillian Alison Waddell as a director on 19 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Gillian Alison Waddell as a director on 19 August 2016 (2 pages) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Director's details changed for Mr Alan Waddell on 31 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Alan Waddell on 31 December 2013 (2 pages) |
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages) |
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Mr Raman Chandrachud on 31 December 2013 (1 page) |
25 March 2014 | Secretary's details changed for Mr Raman Chandrachud on 31 December 2013 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
12 February 2010 | Incorporation (24 pages) |
12 February 2010 | Incorporation (24 pages) |