Company NamePinewood Dental Laboratory Ltd.
Company StatusActive
Company NumberSC384385
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Aileen Michael
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr James Ferguson Michael
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Karen Louise Copland
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(13 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6-7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£649,277
Cash£249,327
Current Liabilities£185,612

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

29 September 2011Delivered on: 13 October 2011
Persons entitled: Pinewood Dental Laboratory Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 303 lee crescent north bridge of don aberdeen.
Outstanding

Filing History

19 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
6 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 September 2010Appointment of James Ferguson Michael as a director (3 pages)
14 September 2010Appointment of James Ferguson Michael as a director (3 pages)
14 September 2010Appointment of Aileen Michael as a director (3 pages)
14 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 10
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 10
(4 pages)
14 September 2010Appointment of Aileen Michael as a director (3 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
31 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 August 2010Incorporation (23 pages)
27 August 2010Incorporation (23 pages)