Company NameNoble Dental Laboratories Ltd
DirectorDerek Noble
Company StatusActive
Company NumberSC398955
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Previous NameDerek Noble Limited

Business Activity

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

Directors

Director NameMr Derek Noble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Polwarth Street
Galston
Ayrshire
KA4 8HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(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
Appointed05 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Polwarth Street
Galston
KA4 8HG
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

1 at £1Derek Noble
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,648
Cash£170
Current Liabilities£161,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Confirmation statement made on 5 May 2023 with updates (3 pages)
4 April 2023Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 18 Polwarth Street Galston KA4 8HG on 4 April 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 May 2018Confirmation statement made on 5 May 2018 with updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
20 February 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
20 January 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 July 2011Memorandum and Articles of Association (15 pages)
28 July 2011Memorandum and Articles of Association (15 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2011Company name changed derek noble LIMITED\certificate issued on 10/06/11
  • CONNOT ‐
(3 pages)
10 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
10 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
10 June 2011Company name changed derek noble LIMITED\certificate issued on 10/06/11
  • CONNOT ‐
(3 pages)
3 June 2011Appointment of Derek Noble as a director (3 pages)
3 June 2011Appointment of Derek Noble as a director (3 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2011Incorporation (23 pages)
5 May 2011Incorporation (23 pages)