Company NameBoclair Dental Limited
Company StatusDissolved
Company NumberSC436775
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameForty Eight Shelf (263) Limited

Business Activity

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

Directors

Director NameMr Richard Charles Beirne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameIrene Beirne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Irene Beirne
50.00%
Ordinary
1 at £1Richard Charles Beirne
50.00%
Ordinary

Financials

Year2014
Net Worth-£172,977
Cash£17,469
Current Liabilities£176,056

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

1 July 2013Delivered on: 12 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Director's details changed for Irene Beirne on 1 December 2014 (2 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Director's details changed for Irene Beirne on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Irene Beirne on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Richard Charles Beirne on 1 December 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
12 July 2013Registration of charge 4367750001 (20 pages)
12 July 2013Registration of charge 4367750001 (20 pages)
16 April 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 16 April 2013 (1 page)
15 January 2013Company name changed forty eight shelf (263) LIMITED\certificate issued on 15/01/13
  • CONNOT ‐
(3 pages)
15 January 2013Company name changed forty eight shelf (263) LIMITED\certificate issued on 15/01/13
  • CONNOT ‐
(3 pages)
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
3 December 2012Termination of appointment of Jeremy Glen as a director (2 pages)
3 December 2012Appointment of Richard Charles Beirne as a director (3 pages)
3 December 2012Termination of appointment of Alastair Dunn as a director (2 pages)
3 December 2012Appointment of Richard Charles Beirne as a director (3 pages)
3 December 2012Termination of appointment of Alastair Dunn as a director (2 pages)
3 December 2012Termination of appointment of Jeremy Glen as a director (2 pages)
3 December 2012Appointment of Irene Beirne as a director (3 pages)
3 December 2012Appointment of Irene Beirne as a director (3 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)