Company NameLanarkshire Orthodontics Limited
Company StatusDissolved
Company NumberSC401982
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaria Melita Chacon Davila
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr George Craig Swanson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 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
Appointed21 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1George Craig Swanson
50.00%
Ordinary
1 at £1Maria Melita Chacon Davila
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Notification of Maria Melita Chacon Davila as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of George Swanson as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
30 March 2016Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 July 2012Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1
(4 pages)
26 July 2011Appointment of George Craig Swanson as a director (3 pages)
26 July 2011Appointment of Maria Melita Chacon Davila as a director (3 pages)
27 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 June 2011Incorporation (23 pages)