Company NameGreenlaw Dental Care Limited
DirectorsRichard Alexander and Eilidh Craig
Company StatusActive
Company NumberSC440122
CategoryPrivate Limited Company
Incorporation Date11 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 Richard Alexander
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address56 Belmont Road
Kilmacolm
PA13 4LN
Scotland
Director NameMs Eilidh Craig
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address56 Belmont Road
Kilmacolm
PA13 4LN
Scotland

Contact

Websitegreenlawdentalcare.co.uk
Email address[email protected]
Telephone0141 8893160
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Eilidh Craig
50.00%
Ordinary
50 at £1Richard Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,488
Cash£16,008
Current Liabilities£54,338

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 July 2017Delivered on: 6 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the dwellinghouse entering by the common close number twenty three. Glasgow road, paisley being the right hand or east most house on the ground floor of the. Tenement at number twenty three glasgow road, paisley and being the subjects with all. Common rights pertaining thereto more particularly described in disposition by andrew brown as. Judicial factor of the trust estate of the deceased george buchanan in favour of ann jane. Mcguire dated twenty fifth october and recorded in the division of the general register of. Sasines applicable to the county of renfrew on twenty seventh october both in the year. Nineteen hundred and sixty five; together with any coal cellar applicable to the said house, the. Parts, privileges and pertinents thereof, the servitudes and rights in favour of the same, the. Fittings and fixtures therein and thereon and the borrower's whole right, title and interest present. And future therein and thereto.
Outstanding
3 July 2017Delivered on: 6 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 25 glasgow, road, paisley, PA1 3QY being the. Southmost flat on the ground floor of the tenement 25 glasgow road and 1 greenlaw avenue. And being the subjects registered in the land register of scotland under title number. REN23114.
Outstanding
15 March 2013Delivered on: 23 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
18 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 July 2017Registration of charge SC4401220003, created on 3 July 2017 (7 pages)
6 July 2017Registration of charge SC4401220002, created on 3 July 2017 (7 pages)
6 July 2017Registration of charge SC4401220003, created on 3 July 2017 (7 pages)
6 July 2017Registration of charge SC4401220002, created on 3 July 2017 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
6 January 2017Director's details changed for Ms Eilidh Craig on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Richard Alexander on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Richard Alexander on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Ms Eilidh Craig on 6 January 2017 (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2013Incorporation (25 pages)
11 January 2013Incorporation (25 pages)