Company NameTident Ltd
Company StatusDissolved
Company NumberSC419489
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stuart Graham Thomson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomknowe Terrace
Kilmacolm
Renfrewshire
PA13 4HT
Scotland
Director NameMiss Nichola Frances Ann O'Brien
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Jamie Newlands
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameDr Jamie Newlands
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 5 Newton Terrace
Glasgow
G3 7PJ
Scotland

Contact

Websitewww.tident.org
Telephone0141 4420025
Telephone regionGlasgow

Location

Registered AddressBerkeley House
5 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
21 February 2019Notification of Brite Holdings and Investments Ltd as a person with significant control on 25 January 2019 (4 pages)
7 February 2019Cessation of Jamie Newlands as a person with significant control on 28 July 2017 (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
18 March 2016Appointment of Miss Nichola Frances Ann O'brien as a director on 20 June 2015 (2 pages)
18 March 2016Termination of appointment of Jamie Newlands as a secretary on 20 June 2015 (1 page)
18 March 2016Termination of appointment of Jamie Newlands as a director on 20 June 2015 (1 page)
18 March 2016Termination of appointment of Jamie Newlands as a director on 20 June 2015 (1 page)
18 March 2016Appointment of Miss Nichola Frances Ann O'brien as a director on 20 June 2015 (2 pages)
18 March 2016Termination of appointment of Jamie Newlands as a secretary on 20 June 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page)
10 July 2015Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
10 July 2015Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages)
10 July 2015Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Director's details changed for Mr Stuart Graham Thomson on 28 February 2015 (2 pages)
19 June 2015Director's details changed for Mr Stuart Graham Thomson on 28 February 2015 (2 pages)
12 May 2015Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
31 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)