Company NameDoctor Denture Limited
DirectorsMatthew Donnachie and Donna Donnachie
Company StatusActive
Company NumberSC391865
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew Donnachie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
Secretary NameDonna Donnachie
StatusCurrent
Appointed01 August 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
Director NameMrs Donna Donnachie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland

Location

Registered AddressJ. Coleman & Co
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £0.01Donna Donnachie
70.00%
Ordinary
30 at £0.01Matthew Donnachie
30.00%
Ordinary

Financials

Year2014
Net Worth-£21,757
Cash£875
Current Liabilities£24,762

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 September 2023Registration of charge SC3918650001, created on 15 September 2023 (29 pages)
9 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2023Termination of appointment of Donna Donnachie as a secretary on 17 January 2023 (1 page)
26 May 2022Appointment of Mrs Donna Donnachie as a director on 14 May 2022 (2 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 February 2020Change of details for Mrs Donna Donnachie as a person with significant control on 15 February 2020 (2 pages)
19 February 2020Change of details for Mr Matthew Donnachie as a person with significant control on 15 February 2020 (2 pages)
19 February 2020Change of details for Mrs Donna Donnachie as a person with significant control on 15 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Matthew Donnachie on 15 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 January 2018Notification of Matthew Donnachie as a person with significant control on 20 January 2018 (2 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Heathmount House Geddes Nairn Inverness IV12 5SB United Kingdom on 6 November 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
11 August 2011Appointment of Company Secretary Donna Donnachie as a secretary (1 page)
11 August 2011Appointment of Company Secretary Donna Donnachie as a secretary (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)