Kilmacolm
PA13 4LN
Scotland
Director Name | Ms Eilidh Craig |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Belmont Road Kilmacolm PA13 4LN Scotland |
Website | greenlawdentalcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8893160 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Eilidh Craig 50.00% Ordinary |
---|---|
50 at £1 | Richard Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,488 |
Cash | £16,008 |
Current Liabilities | £54,338 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 July 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 |
21 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
18 February 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 July 2017 | Registration of charge SC4401220003, created on 3 July 2017 (7 pages) |
6 July 2017 | Registration of charge SC4401220002, created on 3 July 2017 (7 pages) |
6 July 2017 | Registration of charge SC4401220003, created on 3 July 2017 (7 pages) |
6 July 2017 | Registration of charge SC4401220002, created on 3 July 2017 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
6 January 2017 | Director's details changed for Ms Eilidh Craig on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Richard Alexander on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Richard Alexander on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Ms Eilidh Craig on 6 January 2017 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2013 | Incorporation (25 pages) |
11 January 2013 | Incorporation (25 pages) |