Company NameBe Dental Limited
DirectorAtif Bashir
Company StatusActive
Company NumberSC448894
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)
Previous NameRasib Limited

Business Activity

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

Directors

Director NameDr Atif Bashir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
Director NameMr Sajid Bashir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address91 Grahams Road
Falkirk
FK2 7DD
Scotland

Location

Registered Address91 Grahams Road
Falkirk
FK2 7DD
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Atif Bashir
90.00%
Ordinary A
1 at £1Sajid Bashir
10.00%
Ordinary A

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (5 days from now)

Charges

5 September 2014Delivered on: 23 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
7 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
(3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 May 2019Change of details for Dr Atif Bashir as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 October 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(3 pages)
23 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Registration of charge SC4488940001, created on 5 September 2014 (22 pages)
23 September 2014Registration of charge SC4488940001, created on 5 September 2014 (22 pages)
23 September 2014Registration of charge SC4488940001, created on 5 September 2014 (22 pages)
30 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
19 December 2013Termination of appointment of Sajid Bashir as a director (1 page)
19 December 2013Termination of appointment of Sajid Bashir as a director (1 page)
15 November 2013Change of name with request to seek comments from relevant body (2 pages)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(1 page)
15 November 2013Company name changed rasib LIMITED\certificate issued on 15/11/13
  • CONNOT ‐
(3 pages)
15 November 2013Company name changed rasib LIMITED\certificate issued on 15/11/13
  • CONNOT ‐
(3 pages)
15 November 2013Change of name with request to seek comments from relevant body (2 pages)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)