Company NameGrady Dental Limited
DirectorZuher Abdalla Elgrady
Company StatusActive
Company NumberSC439710
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Zuher Abdalla Elgrady
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLibyan
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland
Secretary NameMr Robert Iain Gardner
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Zuher Abdalla Elgrady
100.00%
Ordinary

Financials

Year2014
Net Worth£48,388
Cash£57,211
Current Liabilities£17,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

31 March 2016Delivered on: 5 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
17 February 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
17 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
9 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
29 May 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
28 May 2019Administrative restoration application (3 pages)
14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Registration of charge SC4397100001, created on 31 March 2016 (17 pages)
5 April 2016Registration of charge SC4397100001, created on 31 March 2016 (17 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
7 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 January 2013Incorporation (25 pages)
7 January 2013Incorporation (25 pages)
7 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)