Company NameDental Inspirations Practice Limited
DirectorChristopher Richard Pumford
Company StatusActive
Company NumberSC384336
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Previous NameDeeside Family Dental Practice Ltd.

Business Activity

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

Directors

Director NameChristopher Richard Pumford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland-Uk
Correspondence Address395 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.dentalinspirations.co.uk
Email address[email protected]
Telephone01224 860220
Telephone regionAberdeen

Location

Registered Address395 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1000 at £1Christopher Pumford
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,124
Current Liabilities£97,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

21 January 2011Delivered 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

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages)
18 September 2012Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages)
18 September 2012Director's details changed for Christopher Richard Pumford on 3 May 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG United Kingdom on 13 April 2011 (2 pages)
13 April 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
13 April 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
13 April 2011Registered office address changed from Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG United Kingdom on 13 April 2011 (2 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
29 March 2011Company name changed deeside family dental practice LTD.\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
29 March 2011Company name changed deeside family dental practice LTD.\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Appointment of Christopher Richard Pumford as a director (3 pages)
27 January 2011Appointment of Christopher Richard Pumford as a director (3 pages)
31 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,000
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,000
(4 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 August 2010Incorporation (22 pages)
26 August 2010Incorporation (22 pages)