Company NameHalo Dental Clinic Limited
Company StatusDissolved
Company NumberSC375277
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameEnsco 313 Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stuart James Davidson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(6 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2018)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(6 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameKergan Stewart Llp (Corporation)
StatusClosed
Appointed03 May 2016(6 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2018)
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Alexander Littlejohn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 01 September 2010)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address8 Annfield Place
Duke Street
Glasgow
G31 2XQ
Scotland
Director NameMr Duncan Blair Cameron Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2016)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address33 Randolph Road
Broomhill
Glasgow
G11 7LK
Scotland
Director NameMr Graham Maccallum Littlejohn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameLaurie Littlejohn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameProf Raman Bedi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2017)
RoleDentist
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehalodental.co.uk
Telephone03332004443
Telephone regionUnknown

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Alexander Barr Littlejohn
25.00%
Ordinary A
250 at £1Duncan Black
25.00%
Ordinary B
250 at £1Graham Maccallum Littlejohn
25.00%
Ordinary A
250 at £1Laurie Littlejohn
25.00%
Ordinary A

Financials

Year2014
Net Worth-£111,612
Current Liabilities£209,573

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

20 December 2012Delivered 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 2010Delivered 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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
30 November 2017Termination of appointment of Raman Bedi as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Raman Bedi as a director on 30 November 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 June 2016Appointment of Mr Raman Bedi as a director on 2 June 2016 (2 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 June 2016Appointment of Mr Raman Bedi as a director on 2 June 2016 (2 pages)
3 June 2016Termination of appointment of Duncan Black as a director on 2 June 2016 (1 page)
3 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 June 2016Termination of appointment of Duncan Black as a director on 2 June 2016 (1 page)
3 June 2016Change of share class name or designation (2 pages)
3 June 2016Change of share class name or designation (2 pages)
4 May 2016Appointment of Mr James Ferguson Hall as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr James Ferguson Hall as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Alexander Littlejohn as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Stuart Davidson as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Stuart Davidson as a director on 3 May 2016 (2 pages)
3 May 2016Satisfaction of charge 2 in full (1 page)
3 May 2016Satisfaction of charge 2 in full (1 page)
3 May 2016Termination of appointment of Graham Maccallum Littlejohn as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Laurie Littlejohn as a director on 3 May 2016 (1 page)
3 May 2016Registered 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 2016Appointment of Kergan Stewart Llp as a secretary on 3 May 2016 (2 pages)
3 May 2016Appointment of Kergan Stewart Llp as a secretary on 3 May 2016 (2 pages)
3 May 2016Registered 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 2016Termination of appointment of Laurie Littlejohn as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Graham Maccallum Littlejohn as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Alexander Littlejohn as a director on 3 May 2016 (1 page)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages)
12 May 2015Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages)
12 May 2015Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Director's details changed for Mr Graham Maccallum Littlejohn on 1 March 2015 (2 pages)
12 May 2015Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages)
12 May 2015Director's details changed for Laurie Littlejohn on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from 8 Annfield Place Duke Street Glasgow G31 2XQ on 8 April 2013 (1 page)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (18 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (18 pages)
27 November 2012Appointment of Mr Alexander Littlejohn as a director (2 pages)
27 November 2012Appointment of Mr Alexander Littlejohn as a director (2 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/11/2012
(7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Termination of appointment of Alexander Littlejohn as a director (1 page)
23 December 2011Termination of appointment of Alexander Littlejohn as a director (1 page)
18 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2010Appointment of Duncan Black as a director (3 pages)
6 September 2010Appointment of Duncan Black as a director (3 pages)
6 September 2010Termination of appointment of Deborah Almond as a director (2 pages)
6 September 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
6 September 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
6 September 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 6 September 2010 (2 pages)
6 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 September 2010Appointment of Alexander Littlejohn as a director (3 pages)
6 September 2010Appointment of Laurie Littlejohn as a director (3 pages)
6 September 2010Appointment of Graham Maccallum Littlejohn as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,000
(4 pages)
6 September 2010Appointment of Laurie Littlejohn as a director (3 pages)
6 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 September 2010Termination of appointment of Deborah Almond as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,000
(4 pages)
6 September 2010Appointment of Alexander Littlejohn as a director (3 pages)
6 September 2010Appointment of Graham Maccallum Littlejohn as a director (3 pages)
1 April 2010Company name changed ensco 313 LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
1 April 2010Company name changed ensco 313 LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
22 March 2010Incorporation (39 pages)
22 March 2010Incorporation (39 pages)