Company NameModern Dental Care Ltd
Company StatusDissolved
Company NumberSC395022
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameDr Zannar Ossi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address87/7 Gorgie Road
Edinburgh
Midlothian
EH11 1TE
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Dr Zannar Ossi
80.00%
Ordinary A
20 at £1Suiquan Huang
20.00%
Ordinary B

Financials

Year2014
Net Worth£205,644
Cash£235,045
Current Liabilities£30,214

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
21 June 2016Registered office address changed from 85 Priestfield Road Edinburgh EH16 5JD to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 21 June 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(19 pages)
22 December 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(19 pages)
21 December 2015Administrative restoration application (6 pages)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares 13/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 August 2013Change of share class name or designation (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from 87/7 Gorgie Road Edinburgh Midlothian EH11 1TE Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 87/7 Gorgie Road Edinburgh Midlothian EH11 1TE Scotland on 5 November 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)