Glasgow
G2 4SQ
Scotland
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Kergan Stewart Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 08 May 2018) |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Alexander Littlejohn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 01 September 2010) |
Role | Dental Technician |
Country of Residence | Scotland |
Correspondence Address | 8 Annfield Place Duke Street Glasgow G31 2XQ Scotland |
Director Name | Mr Duncan Blair Cameron Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2016) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 33 Randolph Road Broomhill Glasgow G11 7LK Scotland |
Director Name | Mr Graham Maccallum Littlejohn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Laurie Littlejohn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Prof Raman Bedi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2017) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | halodental.co.uk |
---|---|
Telephone | 03332004443 |
Telephone region | Unknown |
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 |
250 at £1 | Alexander Barr Littlejohn 25.00% Ordinary A |
---|---|
250 at £1 | Duncan Black 25.00% Ordinary B |
250 at £1 | Graham Maccallum Littlejohn 25.00% Ordinary A |
250 at £1 | Laurie Littlejohn 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£111,612 |
Current Liabilities | £209,573 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2012 | Delivered on: 4 January 2013 Persons entitled: 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 |
---|---|
3 November 2010 | Delivered on: 5 November 2010 Satisfied on: 4 January 2013 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. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Termination of appointment of Raman Bedi as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Raman Bedi as a director on 30 November 2017 (1 page) |
12 July 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
3 June 2016 | Appointment of Mr Raman Bedi as a director on 2 June 2016 (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of Mr Raman Bedi as a director on 2 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Duncan Black as a director on 2 June 2016 (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Termination of appointment of Duncan Black as a director on 2 June 2016 (1 page) |
3 June 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Appointment of Mr James Ferguson Hall as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr James Ferguson Hall as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Alexander Littlejohn as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Stuart Davidson as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stuart Davidson as a director on 3 May 2016 (2 pages) |
3 May 2016 | Satisfaction of charge 2 in full (1 page) |
3 May 2016 | Satisfaction of charge 2 in full (1 page) |
3 May 2016 | Termination of appointment of Graham Maccallum Littlejohn as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Laurie Littlejohn as a director on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 4 Annfield Place Glasgow G31 2XQ to 163 Bath Street Glasgow G2 4SQ on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Kergan Stewart Llp as a secretary on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Kergan Stewart Llp as a secretary on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 4 Annfield Place Glasgow G31 2XQ to 163 Bath Street Glasgow G2 4SQ on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Laurie Littlejohn as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Graham Maccallum Littlejohn as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Alexander Littlejohn as a director on 3 May 2016 (1 page) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (18 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (18 pages) |
27 November 2012 | Appointment of Mr Alexander Littlejohn as a director (2 pages) |
27 November 2012 | Appointment of Mr Alexander Littlejohn as a director (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Termination of appointment of Alexander Littlejohn as a director (1 page) |
23 December 2011 | Termination of appointment of Alexander Littlejohn as a director (1 page) |
18 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2010 | Appointment of Duncan Black as a director (3 pages) |
6 September 2010 | Appointment of Duncan Black as a director (3 pages) |
6 September 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 September 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
6 September 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Appointment of Alexander Littlejohn as a director (3 pages) |
6 September 2010 | Appointment of Laurie Littlejohn as a director (3 pages) |
6 September 2010 | Appointment of Graham Maccallum Littlejohn as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
6 September 2010 | Appointment of Laurie Littlejohn as a director (3 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
6 September 2010 | Appointment of Alexander Littlejohn as a director (3 pages) |
6 September 2010 | Appointment of Graham Maccallum Littlejohn as a director (3 pages) |
1 April 2010 | Company name changed ensco 313 LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Company name changed ensco 313 LIMITED\certificate issued on 01/04/10
|
22 March 2010 | Incorporation (39 pages) |
22 March 2010 | Incorporation (39 pages) |