Glasgow
G2 4SQ
Scotland
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mrs Margaret Hamilton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Raymond James Devine |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Dental Sugeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Telephone | 0131 5524024 |
---|---|
Telephone region | Edinburgh |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Raymond James Devine 75.00% Ordinary |
---|---|
25 at £1 | Margaret Hamilton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,382 |
Cash | £54,802 |
Current Liabilities | £207,715 |
Latest Accounts | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 13 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 May |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
19 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 13 May 2022 (10 pages) |
19 December 2022 | Previous accounting period extended from 31 March 2022 to 13 May 2022 (1 page) |
23 June 2022 | Notification of Clyde Dental Practice Limited as a person with significant control on 13 May 2022 (2 pages) |
22 June 2022 | Registered office address changed from 4 Inverleith Gardens Edinburgh EH3 5PU Scotland to 163 Bath Street Glasgow G2 4SQ on 22 June 2022 (1 page) |
22 June 2022 | Appointment of Mr Ronald Alexander Robson as a director on 13 May 2022 (2 pages) |
22 June 2022 | Appointment of Mr James Ferguson Hall as a director on 13 May 2022 (2 pages) |
22 June 2022 | Cessation of Raymond James Devine as a person with significant control on 13 May 2022 (1 page) |
22 June 2022 | Termination of appointment of Raymond James Devine as a director on 13 May 2022 (1 page) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 June 2019 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 4 Inverleith Gardens Edinburgh EH3 5PU on 20 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 10 June 2019 (1 page) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (3 pages) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Raymond James Devine on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Raymond James Devine on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Margaret Hamilton as a director (1 page) |
22 March 2010 | Termination of appointment of Margaret Hamilton as a director (1 page) |
10 March 2010 | Incorporation (24 pages) |
10 March 2010 | Incorporation (24 pages) |