Cults
Aberdeen
AB15 9SX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.dentalinspirations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 860220 |
Telephone region | Aberdeen |
Registered Address | 395 North Deeside Road Cults Aberdeen AB15 9SX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
1000 at £1 | Christopher Pumford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,124 |
Current Liabilities | £97,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
21 January 2011 | Delivered on: 1 February 2011 Persons entitled: The 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. Outstanding |
---|
6 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages) |
18 September 2012 | Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages) |
18 September 2012 | Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Registered office address changed from Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
13 April 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
13 April 2011 | Registered office address changed from Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG United Kingdom on 13 April 2011 (2 pages) |
29 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
29 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
29 March 2011 | Company name changed deeside family dental practice LTD.\certificate issued on 29/03/11
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Company name changed deeside family dental practice LTD.\certificate issued on 29/03/11
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Appointment of Christopher Richard Pumford as a director (3 pages) |
27 January 2011 | Appointment of Christopher Richard Pumford as a director (3 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 August 2010 | Incorporation (22 pages) |
26 August 2010 | Incorporation (22 pages) |