Glenrothes
KY7 5SE
Scotland
Director Name | Mr Raman Hari Chandrachud |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b, Heritage House North Street Glenrothes KY7 5SE Scotland |
Director Name | Mrs Wendy Aileen Chandrachud |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2022) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Secretary Name | Glen Drummond Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | Argyll House Quarrywood Court Livingston EH54 6AX Scotland |
Website | iristonhouse.co.uk |
---|---|
Telephone | 01506 652135 |
Telephone region | Bathgate |
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 |
80 at £1 | Raman Chandrachud 80.00% Ordinary |
---|---|
20 at £1 | Wendy Chandrachud 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,723 |
Cash | £185,173 |
Current Liabilities | £96,595 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 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 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 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) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 August 2022 | Termination of appointment of Raman Hari Chandrachud as a director on 29 July 2022 (1 page) |
1 August 2022 | Appointment of Dr Jagdeep Singh Hans as a director on 29 July 2022 (2 pages) |
1 August 2022 | Notification of The Real Good Dental Company Limited as a person with significant control on 29 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Wendy Aileen Chandrachud as a director on 29 July 2022 (1 page) |
1 August 2022 | Cessation of Raman Hari Chandrachud as a person with significant control on 29 July 2022 (1 page) |
1 August 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 1 August 2022 (1 page) |
23 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2020 | Appointment of Mrs Wendy Aileen Chandrachud as a director on 16 December 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 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) |
4 March 2016 | Annual return made up to 15 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) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 January 2016 | Termination of appointment of Glen Drummond Corporate Services Ltd as a secretary on 22 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Glen Drummond Corporate Services Ltd as a secretary on 22 December 2015 (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 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 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) |
31 March 2014 | Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Raman Chandrachud on 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
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) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 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) |
3 September 2012 | Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 (1 page) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 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 15 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Incorporation (23 pages) |
15 February 2010 | Incorporation (23 pages) |