175 West George Street
Glasgow
G2 2LB
Scotland
Website | botanicsdentalcare.co.uk |
---|---|
Telephone | 0141 3343408 |
Telephone region | Glasgow |
Registered Address | C/O Quantuma Advisory Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Colin Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,715 |
Cash | £2 |
Current Liabilities | £187,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
30 June 2014 | Delivered on: 30 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the northmost house on the first floor above the street or ground at 2 southpark avenue glasgow GLA28215. Outstanding |
---|---|
21 May 2014 | Delivered on: 27 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 December 2023 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Quantuma Advisory Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 28 December 2023 (2 pages) |
---|---|
19 December 2023 | Resolutions
|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
10 February 2023 | Change of details for Mr Colin Andrew Gardner as a person with significant control on 7 July 2022 (2 pages) |
10 February 2023 | Director's details changed for Colin Gardner on 7 July 2022 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 August 2022 | Satisfaction of charge SC4700070002 in full (4 pages) |
6 June 2022 | Satisfaction of charge SC4700070001 in full (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Colin Gardner on 9 February 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 June 2014 | Registration of charge 4700070002 (8 pages) |
30 June 2014 | Registration of charge 4700070002 (8 pages) |
27 May 2014 | Registration of charge 4700070001 (5 pages) |
27 May 2014 | Registration of charge 4700070001 (5 pages) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|