Company NameCastle House Dental Practice Ltd
DirectorsChristopher John Friel and Philip Joseph Friel
Company StatusActive
Company NumberSC440813
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)
Previous NameHms (946) Limited

Business Activity

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

Directors

Director NameMr Christopher John Friel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Philip Joseph Friel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address20 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Anita Louise Leeming
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2021)
RolePractice Manager
Country of ResidenceScotland
Correspondence AddressCastle House Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMr Kevin Alfred Leeming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2021)
RoleDentist
Country of ResidenceScotland
Correspondence AddressCastle House Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed21 January 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitecastle-house.net
Telephone01463 234598
Telephone regionInverness

Location

Registered Address20 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Anita Leeming
49.90%
Ordinary
500 at £1Kevin Leeming
49.90%
Ordinary
1 at £1Anita Leeming
0.10%
Ordinary B Non-voting
1 at £1Kevin Leeming
0.10%
Ordinary A Non-voting

Financials

Year2014
Net Worth-£941,401
Cash£165,065
Current Liabilities£161,676

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 5 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 December 2021Delivered on: 29 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 13 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,002
(4 pages)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,002
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 June 2015Registration of charge SC4408130001, created on 27 May 2015 (10 pages)
13 June 2015Registration of charge SC4408130001, created on 27 May 2015 (10 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,002
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,002
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,002
(4 pages)
9 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,002
(4 pages)
6 March 2013Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA Scotland on 6 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,002.00
(4 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,002.00
(4 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2013Appointment of Anita Leeming as a director (3 pages)
11 February 2013Appointment of Anita Leeming as a director (3 pages)
11 February 2013Appointment of Kevin Leeming as a director (3 pages)
11 February 2013Appointment of Kevin Leeming as a director (3 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
6 February 2013Company name changed hms (946) LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Company name changed hms (946) LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Change of name with request to seek comments from relevant body (2 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
6 February 2013Change of name with request to seek comments from relevant body (2 pages)
4 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
4 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
4 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Donald Munro as a director (1 page)
4 February 2013Termination of appointment of Donald Munro as a director (1 page)
4 February 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
4 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Hms Directors Limited as a director (1 page)
4 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 4 February 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)